RICH INSIGHT PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Termination of appointment of Richard Sebastian Anthony Hurtley as a director on 2024-05-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Matthew Ferguson on 2023-11-01

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Director's details changed for Mr Maciej Adam Wiankowski on 2022-08-01

View Document

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

View Accounts

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

01/07/211 July 2021 Change of details for Edaptive Group Limited as a person with significant control on 2021-06-26

View Document

29/06/2129 June 2021 Director's details changed for Mr Richard Sebastian Anthony Hurtley on 2021-06-26

View Document

29/06/2129 June 2021 Director's details changed for Mr Matthew Ferguson on 2021-06-26

View Document

29/06/2129 June 2021 Director's details changed for Mr Maciej Adam Wiankowski on 2021-06-29

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM STAPLETON HOUSE, BLOCK A, 2ND FLOOR 110 CLIFTON STREET LONDON EC21 4HT UNITED KINGDOM

View Document

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR MATTHEW FERGUSON

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MACIEJ ADAM WIANKOWSKI

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR DANIEL SEBASTIAN BURNHAM

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 ARTICLES OF ASSOCIATION

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF RICHARD SEBASTIAN ANTHONY HURTLEY AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDAPTIVE GROUP LIMITED

View Document

12/06/1812 June 2018 ALTER ARTICLES 01/06/2018

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEBASTIAN ANTHONY HURTLEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVEY

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON DAVEY / 12/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON DAVEY / 11/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEBASTIAN ANTHONY HURTLEY / 10/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

01/07/151 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 07/04/15 STATEMENT OF CAPITAL GBP 2

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR JAMES SIMON DAVEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 DIRECTOR APPOINTED MR RICHARD SEBASTIAN ANTHONY HURTLEY

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HURTLEY

View Document

28/05/1428 May 2014 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