INSTECH LONDON LIMITED
Status | ACTIVE |
Company No. | 10401598 |
Category | Private Limited Company |
Incorporated | 29 Sep 2016 |
Age | 7 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
INSTECH LONDON LIMITED is an active private limited company with number 10401598. It was incorporated 7 years, 6 months, 29 days ago, on 29 September 2016. The company address is 7 Granard Business Centre 7 Granard Business Centre, Mill Hill, NW7 2DQ, London, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital cancellation shares
Date: 04 Jan 2022
Action Date: 25 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-25
Capital : 107 GBP
Documents
Capital return purchase own shares
Date: 14 Dec 2021
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 10 Dec 2021
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 10 Dec 2021
Action Date: 02 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-02
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jun 2021
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104015980001
Charge creation date: 2021-06-29
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paolo Giovanni Cuomo
Termination date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr Matthew James Gordon Grant
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-01
Psc name: Mr Matthew James Gordon Grant
Documents
Notification of a person with significant control
Date: 19 Jan 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Gordon Grant
Notification date: 2019-12-01
Documents
Cessation of a person with significant control
Date: 19 Jan 2021
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Paolo Giovanni Cuomo
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Capital name of class of shares
Date: 16 Mar 2020
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: 78 Priory Gardens London N6 5QS United Kingdom
New address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Wickham Merttens
Change date: 2018-03-03
Documents
Change person director company with change date
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Gordon Grant
Change date: 2018-03-03
Documents
Change person director company with change date
Date: 03 Mar 2018
Action Date: 03 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paolo Giovanni Cuomo
Change date: 2018-03-03
Documents
Change to a person with significant control
Date: 03 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-02
Psc name: Paolo Giovanni Cuomo
Documents
Change to a person with significant control
Date: 03 Mar 2018
Action Date: 29 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-29
Psc name: Robert Wickham Merttens
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 03 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-03
Capital : 111 GBP
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Gordon Grant
Appointment date: 2017-01-03
Documents
Some Companies
DIRECT COPIERS (SERVICE) LIMITED
THE FORMER ROYAL MAIL SORTING,TIPTON,DY4 7DB
Number: | 04296084 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMA AUSTIN CONSULTANCY SERVICES LTD
6 BROUGHTON HILL,LETCHWORTH GARDEN CITY,SG6 1QB
Number: | 07626505 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDINBURGH HOUSE,LONDON,SE11 5DP
Number: | 10943637 |
Status: | ACTIVE |
Category: | Private Limited Company |
P BROWN BUILDING & MAINTENANCE LIMITED
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 07229962 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE LANDSCAPES NORTHANTS LLP
2 ARNSBY CRESCENT,NORTHAMPTON,NN3 7SL
Number: | OC416329 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TAKSTMANN MURMESTER TROND BRATVOLD LTD
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07100918 |
Status: | ACTIVE |
Category: | Private Limited Company |