INSIGHT DESIGN CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Change of details for Mr Philip Morley Catchpole as a person with significant control on 2025-05-24 |
23/06/2523 June 2025 New | Director's details changed for Mr Philip Morley Catchpole on 2025-06-21 |
21/06/2521 June 2025 New | Registered office address changed from 2 Grammar Court Mill Lane North Chailey Lewes BN8 4EG United Kingdom to 39 Leigh Road Cobham Surrey KT11 2LF on 2025-06-21 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-28 with updates |
13/10/2313 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-28 with updates |
26/11/2226 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/12/216 December 2021 | Change of details for a person with significant control |
06/12/216 December 2021 | Change of details for Mr Philip Morley Catchpole as a person with significant control on 2016-07-01 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-28 with updates |
06/12/216 December 2021 | Change of details for Mr Philip Morley Catchpole as a person with significant control on 2020-11-29 |
03/12/213 December 2021 | Cessation of Philip Morley Catchpole as a person with significant control on 2016-07-01 |
01/11/211 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORLEY CATCHPOLE |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
20/02/1820 February 2018 | FIRST GAZETTE |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM C/O ANSELL FARNDELL LYES FARM OFFICES CUCKFIELD ROAD BURGESS HILL RH15 8RG ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O BEEVERS & COMPANY 44 CHATSWORTH GARDENS ACTON LONDON W3 9LW |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/12/1522 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH CATCHPOLE |
04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CATCHPOLE |
08/12/148 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/12/136 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/11/1228 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE CATCHPOLE / 01/10/2009 |
16/04/1016 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATCHPOLE / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CATCHPOLE / 01/10/2007 |
09/05/089 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CATCHPOLE / 01/10/2007 |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
15/06/0615 June 2006 | SECRETARY RESIGNED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
07/03/037 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
07/03/037 March 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | DIRECTOR RESIGNED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
28/02/0128 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
09/02/009 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
22/02/9922 February 1999 | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS |
14/10/9814 October 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/10/9812 October 1998 | SECRETARY RESIGNED |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | ALTER MEM AND ARTS 08/07/98 |
17/07/9817 July 1998 | COMPANY NAME CHANGED MONAQUOTE LIMITED CERTIFICATE ISSUED ON 20/07/98 |
16/07/9816 July 1998 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
17/02/9817 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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