INSURESTREET LIMITED

1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England
StatusACTIVE
Company No.10287920
CategoryPrivate Limited Company
Incorporated20 Jul 2016
Age7 years, 9 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102879200001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 12 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 16 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ABSOLUTE CONTRACTING SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10805517
Status:ACTIVE
Category:Private Limited Company

BERKELEY GUARD GROUP LLP

THE OLD CARRIAGE HOUSE,THEALE,RG7 5DZ

Number:OC358377
Status:ACTIVE
Category:Limited Liability Partnership

CCBABY LIMITED

18 MOORCROFT,UXBRIDGE,UB8 3HD

Number:08481810
Status:ACTIVE
Category:Private Limited Company

DEMMA TRADE LTD

107 GEORGE LANE,LONDON,E18 1AN

Number:11674569
Status:ACTIVE
Category:Private Limited Company

HAR JI TRANSPORT LIMITED

11A CEDAR WAY,SLOUGH,SL3 7JX

Number:11199388
Status:ACTIVE
Category:Private Limited Company

SAR INVESTMENTS LIMITED

310 HIGH ROAD,LONDON,N22 8JR

Number:09668089
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