INSUREVO MIDCO LIMITED

10903271
1 REDWING COURT ASHTON ROAD ROMFORD RM3 8QQ

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2024 accounts Annual Accounts 25 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2023 change-of-name Certificate Change Of Name Company 3 Buy now
13 Dec 2022 accounts Annual Accounts 25 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2022 accounts Annual Accounts 24 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 23 Buy now
18 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2020 resolution Resolution 3 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2020 resolution Resolution 1 Buy now
17 Nov 2020 incorporation Memorandum Articles 11 Buy now
06 Nov 2020 mortgage Registration of a charge 68 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 22 Buy now
09 Dec 2019 officers Termination of appointment of director (David John Marsh) 1 Buy now
11 Nov 2019 officers Appointment of director (Mr Cameron James Jack) 2 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 mortgage Registration of a charge 58 Buy now
25 Mar 2019 accounts Annual Accounts 19 Buy now
23 Oct 2018 officers Change of particulars for director (Mr David John Marsh) 2 Buy now
23 Oct 2018 officers Change of particulars for director (Mr Christopher Rolland) 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 officers Appointment of director (Mr Christopher Rolland) 2 Buy now
03 Jan 2018 officers Appointment of director (Mr David John Marsh) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (David Jeremy Menton) 1 Buy now
03 Jan 2018 officers Termination of appointment of director (Matthew Charman) 1 Buy now
12 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2017 officers Appointment of director (Mr David Jeremy Menton) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
11 Oct 2017 officers Termination of appointment of director (Roger Hart) 1 Buy now
11 Oct 2017 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
11 Oct 2017 officers Appointment of director (Matthew Charman) 2 Buy now
11 Oct 2017 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
03 Oct 2017 resolution Resolution 3 Buy now
07 Aug 2017 incorporation Incorporation Company 24 Buy now