Advanced company searchLink opens in new window

INSTAMAT UK LTD

Company number 09393254

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)
06 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
23 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
26 Sep 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from 5 Oxford Close Penrith CA11 9FN England to The Stable Cottage Haydon Bridge Hexham Northumbria NE47 6AL on 22 January 2020
02 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 January 2018
26 Mar 2018 AD01 Registered office address changed from 20 Willow Close Penrith Cumbria CA11 8th England to 5 Oxford Close Penrith CA11 9FN on 26 March 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 January 2017
20 Mar 2017 AAMD Amended total exemption small company accounts made up to 31 January 2016
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Mar 2016 CH01 Director's details changed for Mr John Joseph Lightfoot on 31 January 2016
26 Mar 2016 TM01 Termination of appointment of Suzanne Sweeten as a director on 31 January 2016
09 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
09 Feb 2016 AD01 Registered office address changed from 20 Willow Close Willow Close Penrith Cumbria CA11 8th England to 20 Willow Close Penrith Cumbria CA11 8th on 9 February 2016
01 Jun 2015 AD01 Registered office address changed from C/O C/O 2 Carlton Hill Cottages Cocklakes Carlisle Cumbria CA4 0BN United Kingdom to 20 Willow Close Willow Close Penrith Cumbria CA11 8th on 1 June 2015
23 Apr 2015 AD01 Registered office address changed from C/O Christian Douglass Llp 14 Cliford Court Cooper Way, Parkhouse Business Park Carlisle Cumbria CA3 0JG England to C/O C/O 2 Carlton Hill Cottages Cocklakes Carlisle Cumbria CA4 0BN on 23 April 2015