D1 INSIGHTS LTD
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Termination of appointment of Phillip John Price as a director on 2022-01-12 |
16/02/2216 February 2022 | Appointment of Mrs Kim Price as a director on 2022-01-12 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-06 with updates |
11/02/2211 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
22/02/2122 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
12/03/2012 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
05/04/195 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
23/08/1823 August 2018 | COMPANY NAME CHANGED CHARTRIDGE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/08/18 |
12/04/1812 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
26/05/1726 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/01/1614 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1520 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/01/1413 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINES PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
13/01/1213 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM |
07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN PRICE / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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