ACTIVIST INSIGHT LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
31/03/2331 March 2023 | Application to strike the company off the register |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
21/12/2221 December 2022 | Termination of appointment of Michael James Stanton as a director on 2022-12-20 |
21/12/2221 December 2022 | |
21/12/2221 December 2022 | Termination of appointment of Brian David Alexander as a director on 2022-12-08 |
09/12/229 December 2022 | |
09/12/229 December 2022 | |
09/12/229 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
05/10/225 October 2022 | |
17/05/2217 May 2022 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 25 Bedford Street London WC2E 9ES on 2022-05-17 |
08/02/228 February 2022 | Registered office address changed from Unit 40, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2022-02-08 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-13 with updates |
19/01/2219 January 2022 | Cessation of Kerry Alexander Pogue as a person with significant control on 2022-01-06 |
19/01/2219 January 2022 | Termination of appointment of Annette Louise Arnott as a secretary on 2022-01-06 |
19/01/2219 January 2022 | Termination of appointment of Kerry Alexander Pogue as a director on 2022-01-06 |
19/01/2219 January 2022 | Termination of appointment of Nicholas James Richard Dawson as a director on 2022-01-06 |
19/01/2219 January 2022 | Appointment of Mr Adam Jeffrey Ginsberg as a director on 2022-01-06 |
19/01/2219 January 2022 | Appointment of Mr Brian David Alexander as a director on 2022-01-06 |
19/01/2219 January 2022 | Appointment of Mr Michael James Stanton as a director on 2022-01-06 |
19/01/2219 January 2022 | Appointment of Mr John Harrison Van Arsdale Iii as a director on 2022-01-06 |
19/01/2219 January 2022 | Termination of appointment of Nicholas Colin Arnott as a director on 2022-01-06 |
19/01/2219 January 2022 | Notification of Diligent Boardbooks Limited as a person with significant control on 2022-01-06 |
19/01/2219 January 2022 | Cessation of Nicholas Colin Arnott as a person with significant control on 2022-01-06 |
19/01/2219 January 2022 | Cessation of Insightia Holdings Ltd as a person with significant control on 2022-01-06 |
19/01/2219 January 2022 | Cessation of Nicholas James Richard Dawson as a person with significant control on 2022-01-06 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/10/195 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM UNIT 57 THE BASE, DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD KENT DA1 5FS UNITED KINGDOM |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
24/11/1724 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE LOUISE ARNOTT / 24/11/2017 |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR NICHOLAS JAMES RICHARD DAWSON |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR KERRY ALEXANDER POGUE |
24/11/1724 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN ARNOTT / 24/11/2017 |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | 26/09/16 STATEMENT OF CAPITAL GBP 2080 |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 16 WITCHES LANE SEVENOAKS KENT TN13 2AX |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
02/12/152 December 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/01/1522 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
21/05/1221 May 2012 | SUB-DIVISION 27/04/12 |
13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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