ONDO INSURTECH PLC
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Appointment of Mr James Barrington Quin as a director on 2025-08-01 |
04/08/254 August 2025 New | Group of companies' accounts made up to 2025-03-31 |
04/08/254 August 2025 New | Termination of appointment of Andrew John Gowdy Morrison as a director on 2025-07-31 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-28 |
04/08/254 August 2025 New | Appointment of Mr Greig Norman Paterson as a director on 2025-08-01 |
17/06/2517 June 2025 | Statement of capital following an allotment of shares on 2025-06-12 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-02-24 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-03-24 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-03-21 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
22/05/2522 May 2025 | Statement of capital following an allotment of shares on 2025-02-28 |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-05 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-22 with updates |
03/03/253 March 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
09/01/259 January 2025 | Statement of capital following an allotment of shares on 2024-12-23 |
03/01/253 January 2025 | Statement of capital following an allotment of shares on 2024-12-11 |
09/12/249 December 2024 | Statement of capital following an allotment of shares on 2024-11-28 |
30/09/2430 September 2024 | Resolutions |
07/08/247 August 2024 | Group of companies' accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-06-05 |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-22 with updates |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-06 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-06 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-11-22 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-09-07 |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-09-27 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
22/09/2322 September 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-11 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-07 |
15/08/2315 August 2023 | Group of companies' accounts made up to 2023-03-31 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
01/08/231 August 2023 | Statement of capital following an allotment of shares on 2023-07-26 |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 60 Gracechurch Street London EC3V 0HR on 2023-05-17 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-22 with updates |
17/01/2317 January 2023 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
27/09/2227 September 2022 | Appointment of Kevin Michael Withington as a director on 2022-09-26 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of Anthony James Harpur as a director on 2022-03-21 |
28/03/2228 March 2022 | Appointment of Mr Craig Foster as a director on 2022-03-21 |
28/03/2228 March 2022 | Appointment of Gregory Mark Wood Cbe as a director on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of Claudia Maria Stijlen as a director on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of Alan Douglas Hume as a director on 2022-03-21 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-22 with updates |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
24/11/2124 November 2021 | Registered office address changed from The Broadgate Tower 8th Floor 20 Primrose Street London EC2A 2EW England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-11-24 |
24/11/2124 November 2021 | Appointment of Mr Ben Harber as a secretary on 2021-11-24 |
24/11/2124 November 2021 | Termination of appointment of Emily Victoria Rawlins as a secretary on 2021-11-24 |
08/10/218 October 2021 | Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD |
07/10/217 October 2021 | Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Resolutions |
30/07/2130 July 2021 | Director's details changed for Mr Andrew John Gowdy Morrison on 2021-07-30 |
04/06/214 June 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/05/2112 May 2021 | REREGISTRATION MEMORANDUM AND ARTICLES |
12/05/2112 May 2021 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
12/05/2112 May 2021 | BALANCE SHEET |
12/05/2112 May 2021 | AUDITORS' STATEMENT |
12/05/2112 May 2021 | AUDITORS' REPORT |
12/05/2112 May 2021 | REREG PRI TO PLC; RES02 PASS DATE:2021-04-19 |
12/05/2112 May 2021 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
14/04/2114 April 2021 | CESSATION OF ANDREW JOHN GOWDY MORRISON AS A PSC |
14/04/2114 April 2021 | NOTIFICATION OF PSC STATEMENT ON 14/04/2021 |
14/04/2114 April 2021 | 13/04/21 STATEMENT OF CAPITAL GBP 65003 |
14/04/2114 April 2021 | CESSATION OF ANTHONY JAMES HARPUR AS A PSC |
14/04/2114 April 2021 | CESSATION OF ALAN DOUGLAS HUME AS A PSC |
07/04/217 April 2021 | SUB-DIVISION 18/03/21 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS HUME / 17/03/2021 |
17/03/2117 March 2021 | REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 2B FELTHAM AVENUE EAST MOLESEY SURREY KT8 9BL UNITED KINGDOM |
17/03/2117 March 2021 | SECRETARY APPOINTED MISS EMILY VICTORIA RAWLINS |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GOWDY MORRISON / 17/03/2021 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HARPUR / 17/03/2021 |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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