INSENDI LIMITED

Britannia House Britannia House, Brighton, BN1 4DE, England
StatusACTIVE
Company No.11098726
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

INSENDI LIMITED is an active private limited company with number 11098726. It was incorporated 6 years, 6 months, 11 days ago, on 06 December 2017. The company address is Britannia House Britannia House, Brighton, BN1 4DE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 15 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Williams

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leo Belfer

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Marc Joseph Wells

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Terence Sweeney

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gerard Connor

Appointment date: 2023-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: Britannia House 21 Station Street Brighton BN1 4DE

Change date: 2022-12-06

Old address: 1 Billinton Way Brighton BN1 4LF England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Emma Voirrey Lancaster

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Francis Crichton

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-16

Officer name: Duncan Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2022

Action Date: 18 May 2022

Category: Address

Type: AD01

New address: 1 Billinton Way Brighton BN1 4LF

Change date: 2022-05-18

Old address: 50 Sloane Avenue London SW3 3DD England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 14 May 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / dr david john lefevre

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Apr 2020

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA England

New address: C/O Baker Mckenzie 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Apr 2020

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: Africa House C/O Mischcon De Reya Llp 70 Kingsway London WC2B 6AH England

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Apr 2020

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Williams

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Voirrey Lancaster

Appointment date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-26

Psc name: Edu Uk Management Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: David John Lefevre

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Joseph Wells

Cessation date: 2020-02-26

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 132.518 GBP

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Capital : 119.688 GBP

Date: 2020-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jan 2020

Category: Address

Type: AD02

New address: Africa House C/O Mischcon De Reya Llp 70 Kingsway London WC2B 6AH

Old address: Merlin Place Milton Road Cambridge CB4 0DP England

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr David John Lefevre

Change date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Nov 2019

Category: Address

Type: AD03

New address: Merlin Place Milton Road Cambridge CB4 0DP

Documents

View document PDF

Change sail address company with new address

Date: 26 Nov 2019

Category: Address

Type: AD02

New address: Merlin Place Milton Road Cambridge CB4 0DP

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2019

Action Date: 21 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-21

Capital : 119.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-05

Officer name: Mr Terence Sweeney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

New address: 50 Sloane Avenue London SW3 3DD

Change date: 2019-07-18

Old address: C/O Pem Salisbury House Station Road Cambridge CB1 2LA United Kingdom

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 117.500 GBP

Date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Dr David John Lefevre

Documents

View document PDF

Legacy

Date: 02 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/12/2018

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-18

Officer name: Mr Duncan Lewis

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 105 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE ACADEMY OF ADVANCED STUDIES LTD

14 SPARSHOLT ROAD,BARKING,IG11 7YG

Number:05110081
Status:ACTIVE
Category:Private Limited Company

HEMINGWAY LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08041147
Status:ACTIVE
Category:Private Limited Company

LYL MANAGEMENT LTD

SUITE B 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:10812593
Status:ACTIVE
Category:Private Limited Company

MOVE TOGETHER LIMITED

19 DENBIGH STREET,LLANRWST,LL26 0AA

Number:11255756
Status:ACTIVE
Category:Private Limited Company

PROCUT CNC MACHINING LTD.

C/O VALENTINE & CO,52-54 CARTER LANE,EC4V 5EF

Number:10265893
Status:LIQUIDATION
Category:Private Limited Company

SPJR CONSULTING LIMITED

6 OAKINGTON,WELWYN GARDEN CITY,AL7 2PS

Number:10083066
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