INSUREVO BIDCO LIMITED
Status | ACTIVE |
Company No. | 10903249 |
Category | Private Limited Company |
Incorporated | 07 Aug 2017 |
Age | 6 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
INSUREVO BIDCO LIMITED is an active private limited company with number 10903249. It was incorporated 6 years, 10 months, 11 days ago, on 07 August 2017. The company address is 1 Redwing Court 1 Redwing Court, Romford, RM3 8QQ, Essex, England.
Company Fillings
Mortgage satisfy charge full
Date: 17 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109032490003
Documents
Mortgage satisfy charge full
Date: 17 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109032490002
Documents
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Allclear Midco Limited
Change date: 2023-01-20
Documents
Certificate change of name company
Date: 20 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allclear bidco LIMITED\certificate issued on 20/01/23
Documents
Accounts with accounts type full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type full
Date: 06 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type full
Date: 26 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Avalon Midco Limited
Change date: 2020-12-18
Documents
Resolution
Date: 18 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109032490001
Documents
Resolution
Date: 17 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2020
Action Date: 29 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-29
Charge number: 109032490003
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Nov 2020
Action Date: 29 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109032490002
Charge creation date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type full
Date: 10 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-09
Officer name: David John Marsh
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cameron James Jack
Appointment date: 2019-10-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2019
Action Date: 22 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 109032490001
Charge creation date: 2019-07-22
Documents
Accounts with accounts type full
Date: 25 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Rolland
Change date: 2018-10-23
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Marsh
Change date: 2018-10-23
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Inhoco Formations Limited
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-10
Psc name: Avalon Midco Limited
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Change date: 2018-05-16
Old address: 5 Welbeck Street London W1G 9YQ United Kingdom
New address: 1 Redwing Court Ashton Road Romford Essex RM3 8QQ
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Marsh
Appointment date: 2017-12-21
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Mr Christopher Rolland
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Charman
Termination date: 2017-12-21
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jeremy Menton
Termination date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Old address: One St Peter's Square Manchester M2 3DE United Kingdom
New address: 5 Welbeck Street London W1G 9YQ
Change date: 2017-10-11
Documents
Change account reference date company current shortened
Date: 11 Oct 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-03-31
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mr David Jeremy Menton
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Matthew Charman
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: Roger Hart
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: Inhoco Formations Limited
Documents
Termination secretary company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: a G Secretarial Limited
Termination date: 2017-10-03
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-03
Officer name: a G Secretarial Limited
Documents
Resolution
Date: 03 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ARCADIS CONSULTING HOLDINGS LIMITED
ARCADIS HOUSE,LONDON,N1 9AB
Number: | 04052317 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26, CAMBER HOUSE,LONDON,SE15 1ET
Number: | 11434354 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11353164 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EARL ROAD,CHEADLE,SK8 6QG
Number: | 00995419 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CARRIAGE WORKS,TRURO,TR1 1DG
Number: | 11454792 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOLLOWAY STREET,WOLVERHAMPTON,WV1 2SY
Number: | 11023641 |
Status: | ACTIVE |
Category: | Private Limited Company |