INSANITY GROUP LIMITED

27 Mortimer Street, London, W1T 3BL, England
StatusACTIVE
Company No.09712931
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

INSANITY GROUP LIMITED is an active private limited company with number 09712931. It was incorporated 8 years, 9 months, 28 days ago, on 31 July 2015. The company address is 27 Mortimer Street, London, W1T 3BL, England.



Company Fillings

Memorandum articles

Date: 25 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Mar 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: 4th Floor, 180 Great Portland Street London W1W 5QZ England

New address: 27 Mortimer Street London W1T 3BL

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Varley

Change date: 2017-04-01

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Capital

Type: SH01

Capital : 11.8729 GBP

Date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Read

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England

New address: 4th Floor, 180 Great Portland Street London W1W 5QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-22

Officer name: Kirsty Williams

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Varley

Change date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England

Change date: 2019-02-18

New address: C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: 19 Portland Place London W1B 1PX United Kingdom

New address: C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ

Change date: 2018-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Capital alter shares subdivision

Date: 21 May 2018

Action Date: 01 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-01

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 11.63 GBP

Date: 2017-04-01

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-17

Officer name: Ms Helen Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Parker

Appointment date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 05 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK & LUFF PROPERTIES LIMITED

44 PERSHORE ROAD SOUTH,BIRMINGHAM,B30 3ES

Number:00529716
Status:ACTIVE
Category:Private Limited Company

CW MANUFACTURING LIMITED

45 HAVILAND ROAD,WIMBORNE,BH21 7RY

Number:11281452
Status:ACTIVE
Category:Private Limited Company

DENOXIS LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10843099
Status:ACTIVE
Category:Private Limited Company

LOCKCODE LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:05078345
Status:ACTIVE
Category:Private Limited Company

PAYAE LTD

2ND FLOOR, 2,LONDON,N12 0DR

Number:09088467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST JAMES 29 PROPERTY MANAGEMENT LIMITED

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:07537265
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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