FIRST INSIGHT TO LEARNING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 12 ROSEBERY AVENUE NEW MALDEN SURREY KT3 4JS

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

01/08/161 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/11/1422 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 100 ORME ROAD KINGSTON UPON THAMES KT1 3SB

View Document

22/11/1422 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE CLAIRE JAMES / 02/10/2014

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTELLE CLAIRE JAMES / 09/10/2010

View Document

27/10/1027 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA JAMES

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MS ESTELLE CLAIRE JAMES

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information