Advanced company searchLink opens in new window

PIKL INSURANCE SERVICES LIMITED

Company number 10449346

Filter by category

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)
16 Nov 2020 PSC04 Change of details for Miss Louise Sarah Birritteri as a person with significant control on 15 April 2019
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 179.71
16 Oct 2020 AD01 Registered office address changed from Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB England to Suite B 2nd Floor the Atrium St. Georges Street Norwich NR3 1AB on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB England to Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Suite B 2nd Floor St. Georges Street the Atrium Norwich NR3 1AB England to Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB on 16 October 2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2020 AD01 Registered office address changed from 13 -15 st. Georges Street Norwich NR3 1AB England to Suite B 2nd Floor St. Georges Street the Atrium Norwich NR3 1AB on 14 September 2020
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 175.35
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 174.78
18 Mar 2020 AP01 Appointment of Mr Stuart Charles Reid as a director on 10 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 168.38
21 Nov 2019 AP01 Appointment of Mrs Angela Charlotte Seymour-Jackson as a director on 11 November 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 PSC04 Change of details for Miss Pikl Sarah Birritteri as a person with significant control on 14 October 2019
14 Oct 2019 PSC04 Change of details for Miss Louise Sarah Birritteri as a person with significant control on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Miss Louise Sarah Birritteri on 14 October 2019
27 Aug 2019 SH02 Statement of capital on 27 June 2019
  • GBP 154.82
10 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jun 2019 CERTNM Company name changed inlet insurance services LIMITED\certificate issued on 27/06/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
17 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-15
17 Jun 2019 CONNOT Change of name notice
16 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 -15 st. Georges Street Norwich NR3 1AB on 16 June 2019