CHARLES TAYLOR INSURETECH LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 099224800007, created on 2025-04-11

View Document

02/01/252 January 2025 Termination of appointment of Tamer Ozmen as a director on 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

10/10/2310 October 2023 Director's details changed for Mr Arjun Ramdas on 2023-10-09

View Document

09/10/239 October 2023 Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Charles Taylor Insurance Services Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

26/07/2126 July 2021 Registration of charge 099224800005, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 099224800004 in full

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099224800003

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED / 11/04/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES TAYLOR INSURANCE SERVICES LIMITED / 11/04/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR LEONARDO RUBEN MATO

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE, 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

09/11/179 November 2017 ARTICLES OF ASSOCIATION

View Document

26/10/1726 October 2017 ALTER ARTICLES 12/10/2017

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099224800002

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099224800001

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JASON SAHOTA

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information