INSUREWITHEASE.COM LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Ancile Insurance Group Limited as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Christopher Payne on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2025-04-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Graham Robert Linney as a director on 2024-04-02

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Change of details for Ancile Insurance Group Limited as a person with significant control on 2022-10-11

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5BW

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JODY BROOKS

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAYNE

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR GRAHAM ROBERT LINNEY

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COMMISSO

View Document

16/04/1216 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JODY BROOKS / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BYRNE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BYRNE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BYRNE / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JODY BROOKS / 14/02/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES GILMOUR / 14/02/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 1-4 LIMES COURT CONDUIT LANE HODDESDON HERTS EN11 8EP

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL COHEN

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY COHEN / 17/04/2011

View Document

20/05/1120 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ADOPT ARTICLES 31/12/2010

View Document

18/02/1118 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODY BROOKS / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTONIO COMMISSO / 01/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BYRNE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES GILMOUR / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WOODS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY SALANS SECRETARIAL SERVICES LIMITED

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR MICHAEL COHEN

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 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