INSURTECH MGA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

09/07/259 July 2025 NewCurrent accounting period shortened from 2026-02-28 to 2025-07-31

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Current accounting period extended from 2024-12-31 to 2025-02-28

View Document

04/10/244 October 2024 Termination of appointment of Renato Peroni as a director on 2024-10-03

View Document

04/10/244 October 2024 Termination of appointment of Michele Arturo Mario Novelli as a director on 2024-10-03

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Feliciano Lombardi on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Mike Galasso on 2023-12-20

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2021-01-01

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2018-12-28

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

15/11/2315 November 2023 Second filing of a statement of capital following an allotment of shares on 2019-04-01

View Document

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2019-01-09

View Document

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2021-01-09

View Document

15/11/2315 November 2023 Second filing of Confirmation Statement dated 2022-01-27

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

23/10/2323 October 2023 Change of details for Mr Feliciano Lombardi as a person with significant control on 2021-05-10

View Document

23/10/2323 October 2023 Change of details for Mr Mike Galasso as a person with significant control on 2021-02-19

View Document

13/10/2313 October 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

13/10/2313 October 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

13/10/2313 October 2023 Amended total exemption full accounts made up to 2019-12-31

View Document

11/10/2311 October 2023 Director's details changed for Mr Feliciano Lombardi on 2023-09-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Mike Galasso on 2023-09-11

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11

View Document

18/07/2318 July 2023 Director's details changed for Mr Mike Galasso on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to 17 Carlisle Street First Floor London W1D 3BU on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Mike Galasso as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Feliciano Lombardi as a person with significant control on 2023-07-18

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Termination of appointment of Mirela Sorina Miescu as a secretary on 2022-10-20

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

15/02/2215 February 2022 Registered office address changed from Holland House Bury Street, 4 London EC3A 5AW England to Holland House 1-4 Bury Street London EC3A 5AW on 2022-02-15

View Document

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

View Accounts

30/10/2130 October 2021 Appointment of Renato Peroni as a director on 2020-12-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 Confirmation statement made on 2021-01-09 with updates

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 01/04/19 STATEMENT OF CAPITAL GBP 11904

View Document

19/12/1919 December 2019 Statement of capital following an allotment of shares on 2019-04-01

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE GALASSO / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELICIANO LOMBARDI / 16/05/2019

View Document

16/01/1916 January 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 Confirmation statement made on 2019-01-09 with updates

View Document

05/07/185 July 2018 SUB-DIVISION 29/05/18

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELO SEMERARO

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MICHELE ARTURO MARIO NOVELLI

View Document

20/06/1820 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 11110

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED COVERHOLDER LTD CERTIFICATE ISSUED ON 13/02/18

View Document

13/02/1813 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1810 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1810 January 2018 CHANGE OF NAME 02/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE GALASSO

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICIANO LOMBARDI

View Document

23/03/1723 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM HOLLAND HOUSE C/O ROCKVILLE LTD BURY STREET, 4 LONDON EC3A 5AW ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR ANGELO SEMERARO

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 CURRSHO FROM 31/05/2017 TO 30/06/2016

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS MIRELA SORINA MIESCU

View Document

31/05/1631 May 2016 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