ONDO INSURTECH PLC

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mr James Barrington Quin as a director on 2025-08-01

View Document

04/08/254 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewTermination of appointment of Andrew John Gowdy Morrison as a director on 2025-07-31

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

04/08/254 August 2025 NewAppointment of Mr Greig Norman Paterson as a director on 2025-08-01

View Document

17/06/2517 June 2025 Statement of capital following an allotment of shares on 2025-06-12

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-05

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-28

View Document

30/09/2430 September 2024 Resolutions

View Document

07/08/247 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-05

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-11-22

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-09-07

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

22/09/2322 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

15/08/2315 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

27/09/2227 September 2022 Appointment of Kevin Michael Withington as a director on 2022-09-26

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Anthony James Harpur as a director on 2022-03-21

View Document

28/03/2228 March 2022 Appointment of Mr Craig Foster as a director on 2022-03-21

View Document

28/03/2228 March 2022 Appointment of Gregory Mark Wood Cbe as a director on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Claudia Maria Stijlen as a director on 2022-03-21

View Document

28/03/2228 March 2022 Termination of appointment of Alan Douglas Hume as a director on 2022-03-21

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

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

View Document

24/11/2124 November 2021 Appointment of Mr Ben Harber as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Emily Victoria Rawlins as a secretary on 2021-11-24

View Document

08/10/218 October 2021 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD

View Document

07/10/217 October 2021 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

30/07/2130 July 2021 Director's details changed for Mr Andrew John Gowdy Morrison on 2021-07-30

View Document

04/06/214 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/2112 May 2021 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/2112 May 2021 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/05/2112 May 2021 BALANCE SHEET

View Document

12/05/2112 May 2021 AUDITORS' STATEMENT

View Document

12/05/2112 May 2021 AUDITORS' REPORT

View Document

12/05/2112 May 2021 REREG PRI TO PLC; RES02 PASS DATE:2021-04-19

View Document

12/05/2112 May 2021 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

14/04/2114 April 2021 CESSATION OF ANDREW JOHN GOWDY MORRISON AS A PSC

View Document

14/04/2114 April 2021 NOTIFICATION OF PSC STATEMENT ON 14/04/2021

View Document

14/04/2114 April 2021 13/04/21 STATEMENT OF CAPITAL GBP 65003

View Document

14/04/2114 April 2021 CESSATION OF ANTHONY JAMES HARPUR AS A PSC

View Document

14/04/2114 April 2021 CESSATION OF ALAN DOUGLAS HUME AS A PSC

View Document

07/04/217 April 2021 SUB-DIVISION 18/03/21

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS HUME / 17/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 2B FELTHAM AVENUE EAST MOLESEY SURREY KT8 9BL UNITED KINGDOM

View Document

17/03/2117 March 2021 SECRETARY APPOINTED MISS EMILY VICTORIA RAWLINS

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GOWDY MORRISON / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HARPUR / 17/03/2021

View Document

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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