INTRINSIC INSIGHT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registered office address changed from 36-40 Maple Street London W1T 6HE England to 76 Lincoln Road Cressex Business Park High Wycombe Buckinhamshire HP12 3RH on 2023-06-01

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 19 Hayward's Place London EC1R 0EH England to 36-40 Maple Street London W1T 6HE on 2022-10-06

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EDWARD CYSTER

View Document

19/10/1719 October 2017 CESSATION OF 4ADVENTURE HOLDINGS LIMITED AS A PSC

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH DONOGHUE

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TERRENCE DONOGHUE / 19/10/2015

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TERRENCE DONOGHUE / 17/11/2015

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CYSTER / 17/11/2015

View Document

11/05/1611 May 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

04/12/154 December 2015 ADOPT ARTICLES 02/10/2015

View Document

26/11/1526 November 2015 ADOPT ARTICLES 02/10/2015

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
11 MASONS ARMS MEWS
LONDON
W15 1NX

View Document

04/06/154 June 2015 Annual return made up to 9 September 2014 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL JENKINS / 01/04/2015

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED DAVID EDWARD CYSTER

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL JENKINS / 01/08/2014

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM, C/O RBS ACCOUNTING, 50 LINDEN ROAD, ASHFORD, KENT, TN24 8BS, ENGLAND

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED KEITH TERRENCE DONOGHUE

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/01/151 January 2015 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
40 BYRON DRIVE
WICKHAM BISHOPS
WITHAM
ESSEX
CM8 3ND

View Document

14/11/1414 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

06/02/146 February 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL JENKINS / 10/01/2014

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER PARKER

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1210 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/09/1123 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 18 THE DRIVE MAYLAND CHELMSFORD ESSEX CM3 6AA UNITED KINGDOM

View Document

02/01/112 January 2011 REGISTERED OFFICE CHANGED ON 02/01/2011 FROM 28 GODDARD WAY CHELMSFORD ESSEX CM2 6UR

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL JENKINS / 09/09/2010

View Document

10/09/0910 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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