Advanced company searchLink opens in new window

INSURESTREET LIMITED

Company number 10287920

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)
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 1,004.981
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1,000.5366
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 958.8016
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 969.2016
27 Sep 2023 MA Memorandum and Articles of Association
27 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2023
  • GBP 785.9196
19 Sep 2023 CS01 Confirmation statement made on 19 July 2023 with updates
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 918.8316
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 909.357
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 898.1227
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 May 2023
  • GBP 858.2668
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 7,859,196
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2023.
19 Sep 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 710.6761
08 Sep 2023 PSC08 Notification of a person with significant control statement
08 Sep 2023 PSC07 Cessation of Aldbridge Services London Limited as a person with significant control on 5 September 2023
31 Jul 2023 TM01 Termination of appointment of Sabine Laurence Vander Linden as a director on 2 May 2023
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 686.2328
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 670.6772
20 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 19 July 2022 with updates
16 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Aggregate amount of total options pool will not exceed 100f the combined ordinary and preference shares at the closing of the fundraise (excluding warrants) 10/06/2022
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2022 PSC05 Change of details for Aldbridge Services London Limited as a person with significant control on 28 October 2021
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 610.3479
12 Aug 2022 PSC07 Cessation of Mohammad Tahir Farooqui as a person with significant control on 29 October 2021