INSURASTORE.COM LLP

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

02/04/242 April 2024 Notification of Donna Louise Maddicott as a person with significant control on 2017-02-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Notification of Paul Gregory Maddicott as a person with significant control on 2017-02-16

View Document

28/03/2428 March 2024 Withdrawal of a person with significant control statement on 2024-03-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

06/07/206 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/03/186 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

12/05/1512 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 16/02/15

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

14/03/1414 March 2014 ANNUAL RETURN MADE UP TO 16/02/14

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/03/1322 March 2013 ANNUAL RETURN MADE UP TO 16/02/13

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/03/1212 March 2012 ANNUAL RETURN MADE UP TO 16/02/12

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/03/1116 March 2011 ANNUAL RETURN MADE UP TO 16/02/11

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GREGERY MADDICOTT / 16/02/2011

View Document

15/03/1115 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DONNA LOUISE MADDICOTT / 16/02/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

17/03/1017 March 2010 ANNUAL RETURN MADE UP TO 16/02/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 36 EARLHAM STREET LONDON WC2H 9LH

View Document

17/04/0917 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/04/0811 April 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

23/10/0623 October 2006 COMPANY NAME CHANGED INSUREASTORE.COM LLP CERTIFICATE ISSUED ON 23/10/06

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

16/02/0616 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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