INSANITY GROUP LIMITED
Status | ACTIVE |
Company No. | 09712931 |
Category | Private Limited Company |
Incorporated | 31 Jul 2015 |
Age | 8 years, 9 months, 28 days |
Jurisdiction | England 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
Resolution
Date: 18 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 13 Mar 2024
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 26 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 21 May 2018
Action Date: 01 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-01
Documents
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
Resolution
Date: 15 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 05 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 01 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BLACK & LUFF PROPERTIES LIMITED
44 PERSHORE ROAD SOUTH,BIRMINGHAM,B30 3ES
Number: | 00529716 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HAVILAND ROAD,WIMBORNE,BH21 7RY
Number: | 11281452 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10843099 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 05078345 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |