CLIENT INSIGHT LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from 9 Woolwich House 183 Lawrie Park Gardens London SE26 6XJ to 2 Blomfield Road 2 Blomfield Road St Leonards on Sea East Sussex TN37 6HH on 2024-04-10

View Document

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

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW ROSE

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/03/192 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 SECRETARY APPOINTED MR. ANDREW ROSE

View Document

02/06/152 June 2015 19/05/15 STATEMENT OF CAPITAL GBP 116.94

View Document

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 21/11/14 STATEMENT OF CAPITAL GBP 103.63

View Document

02/12/142 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/1414 November 2014 SUB DIVISION 24/10/2014

View Document

14/11/1414 November 2014 SUB-DIVISION 24/10/14

View Document

22/10/1422 October 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1318 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 78

View Document

22/04/1322 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SOPHIE ROSE / 07/04/2010

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MISS CAROLINE SOPHIE ROSE

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

28/03/0928 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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