INSUREVO MIDCO LIMITED

1 Redwing Court 1 Redwing Court, Romford, RM3 8QQ, Essex, England
StatusACTIVE
Company No.10903271
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

INSUREVO MIDCO LIMITED is an active private limited company with number 10903271. It was incorporated 6 years, 10 months, 12 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: 109032710002

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

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

Change date: 2023-01-20

Psc name: Allclear Group Limited

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allclear midco LIMITED\certificate issued on 20/01/23

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

Change date: 2020-12-18

Psc name: Avalon Topco Limited

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109032710001

Documents

View document PDF

Resolution

Date: 17 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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: 109032710002

Charge creation date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Marsh

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Cameron James Jack

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

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: 109032710001

Charge creation date: 2019-07-22

Documents

View document PDF

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

View document PDF

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

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr Christopher Rolland

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

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

Psc name: Inhoco Formations Limited

Cessation date: 2017-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avalon Topco Limited

Notification date: 2017-10-10

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: 1 Redwing Court Ashton Road Romford Essex RM3 8QQ

Old address: 5 Welbeck Street London W1G 9YQ United Kingdom

Change date: 2018-05-16

Documents

View document PDF

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

View document PDF

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 David John Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: David Jeremy Menton

Documents

View document PDF

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

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 5 Welbeck Street London W1G 9YQ

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jeremy Menton

Appointment date: 2017-10-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2017-10-03

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTAID LIMITED

40 40 ROGERS AVENUE,CRESWELL, WORKSOP,S80 4JP

Number:11838083
Status:ACTIVE
Category:Private Limited Company

HFS FABRICATIONS LIMITED

UNIT 22B MOSS LANE INDUSTRIAL ESTATE,OLDHAM,OL2 6HR

Number:07902522
Status:ACTIVE
Category:Private Limited Company

MAGNOR DRIVING LIMITED

42 TIBERIUS ROAD,ANDOVER,SP10 5JX

Number:08073326
Status:ACTIVE
Category:Private Limited Company

PERSHORE CONTRACTING LIMITED

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09687073
Status:ACTIVE
Category:Private Limited Company

RELIGHT SYSTEMS LIMITED

28 COOKS HILL,COLCHESTER,CO4 5SR

Number:09450855
Status:ACTIVE
Category:Private Limited Company

SMART TELECOM (UK) LIMITED

CLEVELAND GROVE LANE,GERRARDS CROSS,SL9 9LN

Number:07187907
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