INSURERCORE LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Samuel John Laurence Tucker as a director on 2025-07-14

View Document

18/12/2418 December 2024 Change of details for Stubben Edge Group Limited as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Registered office address changed from Fourth Floor, 75-77 Cornhill London EC3V 3QQ England to 77 Cornhill 7th Floor London EC3V 3QQ on 2024-12-12

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Peter James Clarke as a director on 2024-04-03

View Document

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

View Accounts

04/08/234 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

03/07/233 July 2023 Registration of charge 097840950002, created on 2023-07-01

View Document

28/06/2328 June 2023 Termination of appointment of Peter James Clarke as a secretary on 2022-12-02

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Appointment of Mr Samuel John Laurence Tucker as a director on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Alan David Clarke as a director on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Adrian Giles as a director on 2022-12-02

View Document

08/12/228 December 2022 Satisfaction of charge 097840950001 in full

View Document

08/12/228 December 2022 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Fourth Floor, 75-77 Cornhill London EC3V 3QQ on 2022-12-08

View Document

08/12/228 December 2022 Cessation of Alan David Clarke as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Notification of Stubben Edge Group Limited as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of David George Russell as a director on 2022-12-02

View Document

08/12/228 December 2022 Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 2022-12-02

View Document

08/12/228 December 2022 Appointment of Ms Karen Rose Barretto as a director on 2022-12-02

View Document

08/12/228 December 2022 Cessation of Peter James Clarke as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Michael Joseph Gaughan as a director on 2022-12-02

View Document

26/09/2226 September 2022 Termination of appointment of Monique Carmen Alder as a director on 2022-09-13

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 ADOPT ARTICLES 08/10/2020

View Document

06/11/206 November 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DAVID CLARKE

View Document

08/10/208 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 1443.906

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES CLARKE / 22/09/2020

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR ADRIAN GILES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIQUE CARMEN ALDER / 01/08/2020

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR DAVID GEORGE RUSSELL

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH GAUGHAN / 01/08/2020

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH GAUGHAN

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MS MONIQUE CARMEN ALDER

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 SECOND FILED SH01 - 16/03/18 STATEMENT OF CAPITAL GBP 1085.18

View Document

14/03/1914 March 2019 SECOND FILED SH01 - 18/12/18 STATEMENT OF CAPITAL GBP 1111.11

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 1111.111

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097840950001

View Document

14/05/1814 May 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED INSURERCORE.COM LTD CERTIFICATE ISSUED ON 14/05/18

View Document

13/04/1813 April 2018 16/03/18 STATEMENT OF CAPITAL GBP 1085.18

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 ADOPT ARTICLES 16/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O WEWORK ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES CLARKE / 01/10/2017

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES CLARKE / 01/10/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ALAN DAVID CLARKE

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM FLOOR 5, ALDGATE TOWER 35 WHITECHAPEL HIGH STREET LONDON E1 8EP ENGLAND

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM FLAT 133 1 PRESCOT STREET LONDON E1 8RL

View Document

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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