Advanced company searchLink opens in new window

INSURESTREET LIMITED

Company number 10287920

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)
12 Aug 2022 PSC07 Cessation of Mohammad Tahir Farooqui as a person with significant control on 29 October 2021
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 512.9502
28 Jul 2022 AP01 Appointment of Mr Scott Allen Walchek as a director on 17 May 2022
27 Jul 2022 TM01 Termination of appointment of Mohammad Tahir Farooqui as a director on 28 April 2022
15 Jul 2022 AD01 Registered office address changed from First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022
25 May 2022 MR04 Satisfaction of charge 102879200001 in full
11 May 2022 MR01 Registration of charge 102879200001, created on 29 April 2022
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 510.7276
08 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 482.7887
03 Nov 2021 AP01 Appointment of Mrs Sabine Laurence Vander Linden as a director on 15 October 2021
03 Nov 2021 AP01 Appointment of Mr Alexander Michael Underwood as a director on 15 October 2021
03 Nov 2021 AP01 Appointment of Mr Mark Witherspoon as a director on 15 October 2021
03 Nov 2021 AP01 Appointment of Mr Christopher Hutchinson as a director on 15 October 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 374.4382
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
15 Jul 2021 PSC04 Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 9 July 2018
24 Feb 2021 PSC02 Notification of Aldbridge Services London Limited as a person with significant control on 27 September 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 356.9382
09 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2020 TM01 Termination of appointment of Neil William Carnaffan as a director on 21 October 2020
02 Oct 2020 PSC04 Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 11 November 2017
01 Oct 2020 CS01 Confirmation statement made on 19 July 2020 with updates