CONTINUOUS INSIGHT LTD.

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
C/O CW FELLOWES LIMITED
CARNAC PLACE CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UY

View Document

12/01/1512 January 2015 SAIL ADDRESS CHANGED FROM:
42 LODGE ROAD
LOCKS HEATH
SOUTHAMPTON
SO31 6QY
UNITED KINGDOM

View Document

31/07/1431 July 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

20/03/1420 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER PASTIDES

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR CLIVE PAUL ARMITAGE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH PASTIDES

View Document

19/02/1419 February 2014 ADOPT ARTICLES 14/02/2014

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR TINA LUNDIE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PASTIDES

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

05/02/125 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 7 April 2011

View Document

24/03/1124 March 2011 SECRETARY APPOINTED PETER JAMES PASTIDES

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN HAGUES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED SARAH FRANCES PASTIDES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED TINA CAROLINE LUNDIE

View Document

23/01/1123 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUNDIE / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES PASTIDES / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED MARKET MAKER DEVELOPMENTS LTD CERTIFICATE ISSUED ON 16/06/09

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS; AMEND

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 1100 PARKWAY, SOLENT BUSINESS PARK, FAREHAM HAMPSHIRE PO15 7AB

View Document

23/03/0523 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S H B APPLEGATE LTD


  • 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