INSIDE GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH on 2024-12-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

06/02/246 February 2024 Change of details for Mr James Simpson as a person with significant control on 2024-02-03

View Document

06/02/246 February 2024 Director's details changed for Mr James Simpson on 2024-02-03

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Satisfaction of charge 071454460001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ England to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 2022-02-10

View Document

01/11/211 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 ALTER ARTICLES 27/03/2019

View Document

02/03/202 March 2020 27/03/19 STATEMENT OF CAPITAL GBP 1002

View Document

02/03/202 March 2020 27/03/19 STATEMENT OF CAPITAL GBP 1002

View Document

02/03/202 March 2020 27/03/19 STATEMENT OF CAPITAL GBP 1002

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW REMES / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REMES / 27/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 23 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HH

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 02/02/2017

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071454460001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REMES / 07/01/2016

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REMES / 07/01/2015

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 2 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH UNITED KINGDOM

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 03/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REMES / 03/02/2012

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

26/04/1126 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMPSON / 07/05/2010

View Document

30/03/1030 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 2

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED AMPLE THINKING LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR JAMES SIMPSON

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ANDREW REMES

View Document

19/03/1019 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 CHANGE OF NAME 09/03/2010

View Document

23/02/1023 February 2010 CHANGE OF NAME 04/02/2010

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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