AUTOGRAPHIC INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/01/2511 January 2025 Termination of appointment of Max Lewis as a director on 2024-11-24

View Document

11/01/2511 January 2025 Cessation of Max Lewis as a person with significant control on 2025-01-10

View Document

11/01/2511 January 2025 Cessation of David Lloyd Jacobs as a person with significant control on 2025-01-10

View Document

11/01/2511 January 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-01-11

View Document

11/01/2511 January 2025 Notification of Leon Pidgeon as a person with significant control on 2025-01-10

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-09-12 with no updates

View Document

11/01/2511 January 2025 Appointment of Mr Leon Pidgeon as a director on 2024-11-20

View Document

11/01/2511 January 2025 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 124 City Road London EC1V 2NX on 2025-01-11

View Document

10/01/2510 January 2025 Micro company accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/02/233 February 2023 Change of details for Mr Max Lewis as a person with significant control on 2016-09-30

View Document

02/02/232 February 2023 Director's details changed for Mr Max Lewis on 2016-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Change of details for Mr David Lloyd Jacobs as a person with significant control on 2018-06-01

View Document

10/05/2210 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR MAX LEWIS / 18/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 Registered office address changed from , 5th Floor, 89 New Bond Street, London, W1S 1DA to 16 Great Queen Street Covent Garden London WC2B 5AH on 2018-05-30

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/09/1529 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ADOPT ARTICLES 12/09/2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR MAX LEWIS

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information