INSIGHTS PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from First Floor 1 Craven Road Ealing W5 2UA United Kingdom to 3 - 5 Alexandria Road West Ealing London W13 0NP on 2025-06-23

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

11/06/2511 June 2025 NewNotification of Insights Holdings Limited as a person with significant control on 2024-05-21

View Document

11/06/2511 June 2025 NewCessation of Barbara Ruby Quartey as a person with significant control on 2024-05-21

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-09-29

View Document

28/02/2328 February 2023 Registered office address changed from 7 Wormsley Crescent Stokenchurch High Wycombe HP14 3TS England to First Floor 1 Craven Road Ealing W5 2UA on 2023-02-28

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/12/217 December 2021 Secretary's details changed for Ms Noel Lee on 2021-12-07

View Document

07/12/217 December 2021 All of the property or undertaking has been released from charge 097698260001

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

26/09/2126 September 2021 Registered office address changed from 42 High Street Soham Ely Cambridgeshire CB7 5HE United Kingdom to 7 Wormsley Crescent Stokenchurch High Wycombe HP14 3TS on 2021-09-26

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 3 RANDALL AVENUE LONDON NW2 7RL UNITED KINGDOM

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097698260003

View Document

27/01/1927 January 2019 SECRETARY APPOINTED MS NOEL LEE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

11/08/1811 August 2018 REGISTERED OFFICE CHANGED ON 11/08/2018 FROM 3 3 RANDALL AVENUE LONDON NW2 7RL UNITED KINGDOM

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 3 RANDALL AVENUE LONDON NW2 7RL UNITED KINGDOM

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 24 TWYFORD AVENUE LONDON W3 9QA UNITED KINGDOM

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097698260001

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097698260002

View Document

09/09/159 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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