INSIGHT CONSULTING (AFRICA) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-15 with updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Registered office address changed from Suite 9 Normany Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG England to Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2021-07-05

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHLEY

View Document

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

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD RANDS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR RICHARD MICHAEL ASHLEY

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ASHTON TOWLER

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED BURTON RANDS ASSOCIATES (UK) LTD CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RANDS

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURTON RANDS / 21/04/2017

View Document

08/03/188 March 2018 TERMINATE DIR APPOINTMENT

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BURTON RANDS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

11/10/1711 October 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY ASTON CORPORATE SECRETARIAL SERVICES LIMITED

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM ADVICE TRADE CENTRE 1B REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ET ENGLAND

View Document

04/04/174 April 2017 23/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURTON RANDS / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURTON RANDS / 23/02/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ASTON CORPORATE MANAGEMENT LIMITED

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RICHARD BURTON RANDS

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RICHARD BURTON RANDS

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR LARS BEITNES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/03/167 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 24/06/2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM VERDUN TRADE CENTRE 1B REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ET

View Document

07/03/167 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

11/11/1511 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM, VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE, THAMES INDUSTRIAL PARK, EAST TILBURY, ESSEX, RM18 8RH

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS CHRISTIAN BEITNES / 24/07/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR LARS BEITNES

View Document

16/10/1516 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

16/10/1516 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 24/06/2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS CHRISTIAN BEITNES / 24/06/2015

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

26/11/1426 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 12/06/2012

View Document

19/10/1219 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 12/06/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS CHRISTIAN BEITNES / 12/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, VERDUN TRADE CENTRE PORTLAND HOUSE, LONDON, SW1E 5RS

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR LARS CHRISTIAN BEITNES

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR LARS CHRISTIAN BEITNES

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

27/10/1127 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED MACLAIN HAMILTON DOUGLAS LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/11/1026 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, SUITE 1.7 1 WARWICK ROW, LONDON, SW1E 5ER, UNITED KINGDOM

View Document

08/08/108 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 15/07/2010

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 15/07/2010

View Document

14/11/0914 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 16/10/2009

View Document

14/11/0914 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 16/10/2009

View Document

14/11/0914 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 27/02/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 08/12/2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASTON CORPORATE MANAGEMENT LIMITED / 08/12/2008

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, C/O ASTON CORPORATE MANAGEMENT, LTD, SUITE 61, 23 BERKELEY SQUARE, LONDON, LONDON, W1J 6HE

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: C/O VERDUN LEGAL SERVICES LTD, SUITE 61, 23 BERKELEY SQUARE, LONDON W1J 6HE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: STRON HOUSE, 100 PALL MALL, LONDON, SW1Y 5EA

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: SUITE 1.7, 1 WARWICK ROW, LONDON, LONDON, ENGLAND - UK SW1E 5ER

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: SUITE 112B, 83 VICTORIA STREET, LONDON, LONDON, ENGLAND - UK SW1H 0HW

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information