GLOBAL DATING INSIGHTS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
13/02/2513 February 2025 | Application to strike the company off the register |
07/01/257 January 2025 | Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Tithe Barn Tithe Barn, Chequers Lane Eversley Cross Hook Hampshire RG27 0NR on 2025-01-07 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Registered office address changed from Tithe Barn Chequers Lane Eversley Cross Hook Hampshire RG27 0NR England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-20 |
22/10/2422 October 2024 | Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to Tithe Barn Chequers Lane Eversley Cross Hook Hampshire RG27 0NR on 2024-10-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
02/02/242 February 2024 | Amended micro company accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-28 with updates |
06/04/236 April 2023 | Notification of Industry Insights Group Limited as a person with significant control on 2022-12-01 |
06/04/236 April 2023 | Cessation of Simon John Corbett as a person with significant control on 2022-12-01 |
06/04/236 April 2023 | Cessation of Laura Kate Corbett as a person with significant control on 2022-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2023-01-31 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/11/2010 November 2020 | 09/11/20 STATEMENT OF CAPITAL GBP 2 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
28/03/1528 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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