INSURESTREET LIMITED
Status | ACTIVE |
Company No. | 10287920 |
Category | Private Limited Company |
Incorporated | 20 Jul 2016 |
Age | 7 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
INSURESTREET LIMITED is an active private limited company with number 10287920. It was incorporated 7 years, 9 months, 10 days ago, on 20 July 2016. The company address is 1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England.
Company Fillings
Capital allotment shares
Date: 27 Mar 2024
Action Date: 11 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-11
Capital : 1,004.981 GBP
Documents
Capital allotment shares
Date: 19 Mar 2024
Action Date: 16 Feb 2024
Category: Capital
Type: SH01
Capital : 1,000.5366 GBP
Date: 2024-02-16
Documents
Capital allotment shares
Date: 01 Feb 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH01
Capital : 958.8016 GBP
Date: 2023-12-20
Documents
Capital allotment shares
Date: 01 Feb 2024
Action Date: 19 Dec 2023
Category: Capital
Type: SH01
Capital : 969.2016 GBP
Date: 2023-12-19
Documents
Resolution
Date: 27 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 21 Sep 2023
Action Date: 10 May 2023
Category: Capital
Type: RP04SH01
Date: 2023-05-10
Capital : 785.9196 GBP
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 25 Aug 2023
Category: Capital
Type: SH01
Capital : 918.8316 GBP
Date: 2023-08-25
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 21 Jul 2023
Category: Capital
Type: SH01
Capital : 909.357 GBP
Date: 2023-07-21
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 07 Jun 2023
Category: Capital
Type: SH01
Capital : 898.1227 GBP
Date: 2023-06-07
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 24 May 2023
Category: Capital
Type: SH01
Capital : 858.2668 GBP
Date: 2023-05-24
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 10 May 2023
Category: Capital
Type: SH01
Date: 2023-05-10
Capital : 7,859,196 GBP
Documents
Capital allotment shares
Date: 19 Sep 2023
Action Date: 03 May 2023
Category: Capital
Type: SH01
Capital : 710.6761 GBP
Date: 2023-05-03
Documents
Notification of a person with significant control statement
Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 08 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-05
Psc name: Aldbridge Services London Limited
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabine Laurence Vander Linden
Termination date: 2023-05-02
Documents
Capital allotment shares
Date: 02 Jun 2023
Action Date: 28 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-28
Capital : 686.2328 GBP
Documents
Capital allotment shares
Date: 03 Feb 2023
Action Date: 21 Dec 2022
Category: Capital
Type: SH01
Capital : 670.6772 GBP
Date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-10-28
Psc name: Aldbridge Services London Limited
Documents
Capital allotment shares
Date: 15 Aug 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-12
Capital : 610.3479 GBP
Documents
Cessation of a person with significant control
Date: 12 Aug 2022
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Tahir Farooqui
Cessation date: 2021-10-29
Documents
Capital allotment shares
Date: 12 Aug 2022
Action Date: 07 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-07
Capital : 512.9502 GBP
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Allen Walchek
Appointment date: 2022-05-17
Documents
Termination director company with name termination date
Date: 27 Jul 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: Mohammad Tahir Farooqui
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Address
Type: AD01
Old address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
Change date: 2022-07-15
New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
Documents
Mortgage satisfy charge full
Date: 25 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102879200001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2022
Action Date: 29 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-04-29
Charge number: 102879200001
Documents
Capital allotment shares
Date: 01 Mar 2022
Action Date: 29 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-29
Capital : 510.7276 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 04 Nov 2021
Action Date: 28 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-28
Capital : 482.7887 GBP
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-15
Officer name: Mrs Sabine Laurence Vander Linden
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-15
Officer name: Mr Alexander Michael Underwood
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-15
Officer name: Mr Mark Witherspoon
Documents
Appoint person director company with name date
Date: 03 Nov 2021
Action Date: 15 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hutchinson
Appointment date: 2021-10-15
Documents
Capital allotment shares
Date: 12 Aug 2021
Action Date: 21 Jul 2021
Category: Capital
Type: SH01
Capital : 374.4382 GBP
Date: 2021-07-21
Documents
Resolution
Date: 12 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Change to a person with significant control
Date: 15 Jul 2021
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-09
Psc name: Mr Mohammad Tahir Farooqui
Documents
Notification of a person with significant control
Date: 24 Feb 2021
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-27
Psc name: Aldbridge Services London Limited
Documents
Capital allotment shares
Date: 22 Dec 2020
Action Date: 03 Sep 2020
Category: Capital
Type: SH01
Capital : 356.9382 GBP
Date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil William Carnaffan
Termination date: 2020-10-21
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 11 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammad Tahir Farooqui
Change date: 2017-11-11
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Mohammad Tahir Farooqui
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 11 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-11
Officer name: Mr Mohammad Tahir Farooqui
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Mohammad Tahir Farooqui
Documents
Capital allotment shares
Date: 25 Aug 2020
Action Date: 04 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-04
Capital : 354.7216 GBP
Documents
Capital allotment shares
Date: 25 Aug 2020
Action Date: 07 Jul 2020
Category: Capital
Type: SH01
Capital : 330.6592 GBP
Date: 2020-07-07
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jul 2020
Action Date: 26 Jun 2020
Category: Capital
Type: SH01
Capital : 322.4804 GBP
Date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital allotment shares
Date: 24 Dec 2019
Action Date: 30 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-30
Capital : 295.17 GBP
Documents
Capital allotment shares
Date: 30 Oct 2019
Action Date: 18 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-18
Capital : 294.27 GBP
Documents
Capital allotment shares
Date: 01 Oct 2019
Action Date: 27 Sep 2019
Category: Capital
Type: SH01
Capital : 274.67 GBP
Date: 2019-09-27
Documents
Capital allotment shares
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Capital
Type: SH01
Capital : 263.17 GBP
Date: 2019-08-22
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Capital allotment shares
Date: 30 Jul 2019
Action Date: 17 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-17
Capital : 255.82 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AAMD
Made up date: 2018-09-30
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Capital
Type: SH01
Capital : 242.19 GBP
Date: 2019-06-14
Documents
Capital allotment shares
Date: 17 Jun 2019
Action Date: 21 May 2019
Category: Capital
Type: SH01
Date: 2019-05-21
Capital : 223.17 GBP
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 220.67 GBP
Documents
Capital allotment shares
Date: 25 Mar 2019
Action Date: 22 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-22
Capital : 219.57 GBP
Documents
Resolution
Date: 25 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Mar 2019
Action Date: 20 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-20
Capital : 218.2 GBP
Documents
Capital allotment shares
Date: 16 Jan 2019
Action Date: 04 Dec 2018
Category: Capital
Type: SH01
Capital : 213.5311 GBP
Date: 2018-12-04
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
Old address: Wework South Bank Central 33 Stamford Street London SE1 9PY England
Change date: 2019-01-15
New address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ
Documents
Resolution
Date: 03 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Dec 2018
Action Date: 18 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-18
Capital : 216.0237 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 23 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Capital
Type: SH01
Capital : 212.72 GBP
Date: 2018-11-09
Documents
Move registers to sail company with new address
Date: 08 Nov 2018
Category: Address
Type: AD03
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Change sail address company with new address
Date: 08 Nov 2018
Category: Address
Type: AD02
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Resolution
Date: 07 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-24
Capital : 209.4102 GBP
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Old address: C/O Wework South Bank, 22 Upper Ground London SE1 9PD England
New address: Wework South Bank Central 33 Stamford Street London SE1 9PY
Change date: 2018-09-03
Documents
Resolution
Date: 25 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 09 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-09
Psc name: Mr Mohammad Tahir Farooqui
Documents
Capital allotment shares
Date: 16 Jul 2018
Action Date: 09 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-09
Capital : 203.7754 GBP
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-25
Officer name: Robert Michael Wirszycz
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
New address: C/O Wework South Bank, 22 Upper Ground London SE1 9PD
Old address: C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
Change date: 2018-06-15
Documents
Capital allotment shares
Date: 04 Jun 2018
Action Date: 30 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-30
Capital : 188.1 GBP
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Wirszycz
Appointment date: 2017-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-03
Psc name: Mr Mohammad Tahir Farooqui
Documents
Resolution
Date: 30 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Oct 2017
Action Date: 29 Sep 2017
Category: Capital
Type: SH01
Capital : 177.10 GBP
Date: 2017-09-29
Documents
Second filing capital allotment shares
Date: 19 Oct 2017
Action Date: 29 Sep 2017
Category: Capital
Type: RP04SH01
Capital : 142.72 GBP
Date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 19 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-09-30
Documents
Capital allotment shares
Date: 06 Oct 2017
Action Date: 25 Sep 2017
Category: Capital
Type: SH01
Capital : 142.72 GBP
Date: 2017-09-25
Documents
Some Companies
ABSOLUTE CONTRACTING SOLUTIONS LTD
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10805517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARRIAGE HOUSE,THEALE,RG7 5DZ
Number: | OC358377 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 MOORCROFT,UXBRIDGE,UB8 3HD
Number: | 08481810 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 GEORGE LANE,LONDON,E18 1AN
Number: | 11674569 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A CEDAR WAY,SLOUGH,SL3 7JX
Number: | 11199388 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HIGH ROAD,LONDON,N22 8JR
Number: | 09668089 |
Status: | ACTIVE |
Category: | Private Limited Company |