E-INSURANCE TRADING LTD

Stronsay House Stronsay House, Hindhead, GU26 6UG, Surrey, England
StatusACTIVE
Company No.06673852
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

E-INSURANCE TRADING LTD is an active private limited company with number 06673852. It was incorporated 15 years, 9 months, 6 days ago, on 15 August 2008. The company address is Stronsay House Stronsay House, Hindhead, GU26 6UG, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2021

Action Date: 16 Oct 2020

Category: Capital

Type: SH06

Date: 2020-10-16

Capital : 10,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: 40, Queen Anne Street London W1G 9EL England

New address: Stronsay House Beacon Crescent Hindhead Surrey GU26 6UG

Change date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul John Scanlon

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Endorphin Holdings Limited

Cessation date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH19

Capital : 10,000 GBP

Date: 2020-10-16

Documents

View document PDF

Legacy

Date: 08 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/09/20

Documents

View document PDF

Resolution

Date: 08 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Date: 2018-05-16

Capital : 153,882.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Endorphin Holdings Limited

Change date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Scanlon

Cessation date: 2018-05-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Endorphin Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: Heatherlands House Headley Road Hindhead Surrey GU26 6TN

New address: 40, Queen Anne Street London W1G 9EL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Paul John Scanlon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 31 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2010

Action Date: 12 Oct 2010

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2010-10-12

Documents

View document PDF

Legacy

Date: 29 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2010

Action Date: 11 Aug 2010

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2010-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 07/07/2009 from minster house york road eastbourne east sussex BN21 4ST

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director iain brogden

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 26/11/08\gbp si 7000@1=7000\gbp ic 1000/8000\

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/8000\26/11/08

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELESCUDRIVER 01 LIMITED

87 BROADLEA TERRACE,LEEDS,LS13 2SG

Number:10164486
Status:ACTIVE
Category:Private Limited Company

BOWERHAM BUTCHERS LIMITED

95 KING STREET,LANCASHIRE,LA1 1RH

Number:04686068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUSINESS RESOLVED LIMITED

POND COTTAGE,CALNE,SN11 8DP

Number:05244144
Status:ACTIVE
Category:Private Limited Company

DAN GUI TRADING CO., LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:09375400
Status:ACTIVE
Category:Private Limited Company

MUNDANE LIMITED

113-116 BUTE STREET,CARDIFF,CF10 5EQ

Number:11407059
Status:ACTIVE
Category:Private Limited Company

SMART PLASTIC CARDS LTD

UNIT B2 EAGLE TRADING ESTATE,WOLVERHAMPTON,WV2 2AQ

Number:04416632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source