MRKT INSIGHTS 2020 LLP

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to College House C/O Asml 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2025-06-16

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Previous accounting period shortened from 2024-08-28 to 2024-04-05

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

29/08/2429 August 2024 Current accounting period shortened from 2023-08-29 to 2023-08-28

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/01/2216 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 NAME CHANGED MRKT INSIGHTS LLP

View Document

06/11/206 November 2020 COMPANY NAME CHANGED MRKT INSIGHTS LLP CERTIFICATE ISSUED ON 06/11/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, LLP MEMBER RAM SRINIVAS

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAM SRINIVAS / 08/09/2020

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES SOCIK / 08/09/2020

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MCGREGOR / 08/09/2020

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD LAWRENCE / 08/08/2020

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW KEECH / 08/09/2020

View Document

08/09/208 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN RICHARD ELPHICK / 08/09/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 14 SUNMEAD WALK CAMBRIDGE CAMBRIDGESHIRE CB1 9YB UNITED KINGDOM

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW KEECH / 08/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

20/02/2020 February 2020 LLP MEMBER APPOINTED MR ANDREW MCGREGOR

View Document

20/02/2020 February 2020 LLP MEMBER APPOINTED MR JAMES SOCIK

View Document

15/08/1915 August 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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