INSUCO INTL LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS ENGLAND

View Document

15/04/1915 April 2019 ADOPT ARTICLES 31/03/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

17/01/1917 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS ENGLAND

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O GRANT THORNTON UK LLP, 300 PAVILION DRIVE NORTHAMPTON NN4 7YE ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O C/O GRANT THORNTON UK LLP 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/01/1424 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 PREVEXT FROM 31/07/2012 TO 31/01/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN NOLAN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PASCAL GUY MAXIME REY

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1221 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED INSUCO INTERN LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MARTIN BRIAN NOLAN

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR AURELIEN FILOCHE

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED FIRST FOR YOU LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AURELIEN FILOCHE / 15/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company