EXTUITIVE INSIGHTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 4 CANAL COURT CANAL COURT BERKHAMSTED HERTFORDSHIRE HP4 2HA ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 17 HOLLOWAY DRIVE VIRGINIA WATER SURREY GU25 4SY

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 SECOND FILING WITH MUD 20/09/13 FOR FORM AR01

View Document

05/11/135 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 TERMINATE SEC APPOINTMENT

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA SPANTON

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, WOODFIELD HOUSE TAPLOW COMMON ROAD, BURNHAM, SLOUGH, BUCKINGHAMSHIRE, SL1 8LP, ENGLAND

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SPANTON

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICTOR

View Document

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/08/1227 August 2012 DIRECTOR APPOINTED MR. ANDREW JAMES EDWARD BERGER

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, WOODFIELD HOUSE TAOLOW COMMON ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 8LP, UNITED KINGDOM

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEPHEN DOUGLAS VICTOR

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MS PATRICIA ANNE SPANTON

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, THE OLD EXCHANGE 12 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QD, UNITED KINGDOM

View Document

06/02/126 February 2012 SECRETARY APPOINTED MS PATRICIA ANNE SPANTON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

25/01/1225 January 2012 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