INSRAM INVESTMENTS LIMITED

75 Mayflower Lodge Regents Park Road, London, N3 3HX, England
StatusACTIVE
Company No.09286502
CategoryPrivate Limited Company
Incorporated29 Oct 2014
Age9 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

INSRAM INVESTMENTS LIMITED is an active private limited company with number 09286502. It was incorporated 9 years, 8 months, 4 days ago, on 29 October 2014. The company address is 75 Mayflower Lodge Regents Park Road, London, N3 3HX, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092865020005

Charge creation date: 2022-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: Clayton House the Property Hub, 4th Floor 59 Picadilly Manchester M1 2AQ England

New address: 75 Mayflower Lodge Regents Park Road London N3 3HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092865020004

Charge creation date: 2020-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092865020003

Charge creation date: 2020-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092865020002

Charge creation date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: Suite 314 the Base Dallam Lane Warrington WA2 7NG England

New address: Clayton House the Property Hub, 4th Floor 59 Picadilly Manchester M1 2AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 35 Ballards Lane London N3 1XW

New address: Suite 314 the Base Dallam Lane Warrington WA2 7NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092865020001

Charge creation date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03294355
Status:ACTIVE
Category:Private Limited Company

BDB CONSULTING LIMITED

PINE RIDGE WHITGREAVE LANE,STAFFORD,ST18 9SP

Number:10070253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C. THOMAS CONSULTING LTD

17 DOCKWRAY SQUARE,NORTH SHIELDS,NE30 1JZ

Number:11785443
Status:ACTIVE
Category:Private Limited Company

CRAILING NOOK FARM PARTNERSHIP

CRAILING NOOK FARM,JEDBURGH,

Number:SL003005
Status:ACTIVE
Category:Limited Partnership

NO FRILLS PR LIMITED

1 TORRINGTON GARDENS,LOUGHTON,IG10 3TB

Number:09213734
Status:ACTIVE
Category:Private Limited Company

OPTO TRAINING LIMITED

78 CHORLEY NEW ROAD,BOLTON,BL1 4BY

Number:06292782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source