Advanced company searchLink opens in new window

INSURETY LTD

Company number 12087894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
06 Jul 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
17 Aug 2021 AP01 Appointment of Mr George Michael Pavlou as a director on 16 August 2021
29 Jul 2021 TM01 Termination of appointment of Kim Ian Martin as a director on 20 July 2021
29 Jul 2021 AP01 Appointment of Mrs Sandra Christine Alexander as a director on 20 July 2021
29 Jul 2021 AP01 Appointment of Mr David Alexander Lewis Clapp as a director on 20 July 2021
29 Jul 2021 TM01 Termination of appointment of James William Mccaffrey as a director on 20 July 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
08 Dec 2020 PSC04 Change of details for Mr Robert Anthony Mayo as a person with significant control on 8 December 2020
29 Oct 2020 CH01 Director's details changed for Mr Robert Anthony Mayo on 28 October 2020
04 Sep 2020 PSC05 Change of details for Minority Venture Partners 9 Limited as a person with significant control on 24 August 2020
04 Sep 2020 TM01 Termination of appointment of Thomas Arthur Philip Derrett as a director on 24 August 2020
04 Sep 2020 PSC07 Cessation of Thomas Arthur Philip Derrett as a person with significant control on 24 August 2020
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
26 Nov 2019 AD01 Registered office address changed from Stuart House the Back Chepstow Monmouthshire NP16 5HH Wales to Cheltenham Film Studios Hatherley Lane Cheltenham GL51 6PN on 26 November 2019
30 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 50,000
25 Oct 2019 AP01 Appointment of Mr Robert Anthony Mayo as a director on 4 October 2019
25 Oct 2019 PSC04 Change of details for Mr Thomas Arthur Philip Derrett as a person with significant control on 4 October 2019
25 Oct 2019 PSC02 Notification of Minority Venture Partners 9 Limited as a person with significant control on 4 October 2019
25 Oct 2019 PSC01 Notification of Robert Anthony Mayo as a person with significant control on 4 October 2019