INSIGHT222 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

15/05/2515 May 2025 Change of share class name or designation

View Document

21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Particulars of variation of rights attached to shares

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Purchase of own shares.

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with updates

View Document

20/08/2420 August 2024 Notification of Volker Heinrich Jacobs as a person with significant control on 2024-03-19

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

30/03/2430 March 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

12/03/2412 March 2024 Termination of appointment of Stacey Margaret Smith as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Cessation of Volker Heinrich Jacobs as a person with significant control on 2023-01-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2022-11-07

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Appointment of Jay Matthew Dorio as a director on 2022-10-24

View Document

27/03/2227 March 2022 Director's details changed for Stacey Margaret Smith on 2022-03-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

14/01/2114 January 2021 ADOPT ARTICLES 21/12/2020

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / STACEY MARGARET SMITH / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GREEN / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART BAILIE / 07/01/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED STACEY MARGARET SMITH

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART BAILIE / 11/06/2020

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1580

View Document

13/02/2013 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/2030 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 138000

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GREEN / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GREEN / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART BAILIE / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 21/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART BAILIE / 21/08/2019

View Document

16/07/1916 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 1050

View Document

04/01/194 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 900

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR DAVID RICHARD GREEN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR IAN STUART BAILIE

View Document

12/12/1812 December 2018 ADOPT ARTICLES 29/11/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ASHLEY FERRAR / 05/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLKER HEINRICH JACOBS

View Document

15/02/1815 February 2018 SUB-DIVISION 05/02/18

View Document

15/02/1815 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 800.00

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED VOLKER HEINRICH JACOBS

View Document

13/02/1813 February 2018 ADOPT ARTICLES 05/02/2018

View Document

19/12/1719 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

22/08/1722 August 2017 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