INSURTEK LTD

Chandos House Chandos House, Buckingham, MK18 1HD, Buckinghamshire, England
StatusACTIVE
Company No.10221696
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

INSURTEK LTD is an active private limited company with number 10221696. It was incorporated 7 years, 11 months, 8 days ago, on 08 June 2016. The company address is Chandos House Chandos House, Buckingham, MK18 1HD, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Louise Cottrell

Change date: 2023-05-19

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kate Louise Cottrell

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Cottrell

Change date: 2023-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: Chandos House School Lane Buckingham MK18 1rd United Kingdom

New address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: Chandos House School Lane Buckingham MK18 1rd

Old address: The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom

Change date: 2023-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clyde Secretaries Limited

Termination date: 2023-05-18

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Kate Louise Cottrell

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Robert William Cottrell

Documents

View document PDF

Capital allotment shares

Date: 16 May 2023

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 08 Jul 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Robert William Cottrell

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Ivor Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Louise Cottrell

Appointment date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTMALTA GALLERY

2ND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0BB

Number:LP013419
Status:ACTIVE
Category:Limited Partnership

C G CONTROLS LIMITED

2 HALEYS PLACE,ROCHESTER,ME1 3TB

Number:10976538
Status:ACTIVE
Category:Private Limited Company

CRAFTS DESIGN LTD

142 CRAIG ROAD,MANCHESTER,M18 7GN

Number:11913094
Status:ACTIVE
Category:Private Limited Company

HOLLINGWORTH HOMES LTD

18 LOWER LEIGH ROAD,BOLTON,BL5 2JP

Number:11531358
Status:ACTIVE
Category:Private Limited Company

LEE FUNNELL LIMITED

5 DE LANGLE ROW,CHARTHAM,CT4 7JP

Number:05682689
Status:ACTIVE
Category:Private Limited Company

SIGNAL HILL INVESTMENTS LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:07512321
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