4D INSIGHT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewDeclaration of solvency

View Document

06/06/256 June 2025 NewRegistered office address changed from 15 Canada Square London E14 5GL England to 10 Fleet Place London EC4M 7RB on 2025-06-06

View Document

10/04/2510 April 2025 Termination of appointment of John Charles Quentin Bennett as a director on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

25/06/2425 June 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/06/2329 June 2023 Appointment of Mr Christopher Robert Hearld as a director on 2023-06-28

View Document

29/06/2329 June 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 15 Canada Square London E14 5GL on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Mr John Charles Quentin Bennett as a director on 2023-06-28

View Document

29/06/2329 June 2023 Appointment of Mr Edward Neil Barnicoat as a director on 2023-06-28

View Document

29/06/2329 June 2023 Notification of Kpmg Holdings Limited as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Cessation of Robert James Povey as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Sub-division of shares on 2023-06-15

View Document

29/06/2329 June 2023 Termination of appointment of Robert James Povey as a director on 2023-06-28

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Cessation of Amanda Louise Povey as a person with significant control on 2023-06-15

View Document

20/06/2320 June 2023 Change of details for Robert James Povey as a person with significant control on 2023-06-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-02-28

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/10/1916 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 19 PARTITION STREET BRISTOL BS1 5QJ UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

14/02/1714 February 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