INSANITY TALENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Yongqing Ren as a director on 2025-01-23

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Insanity Group Limited as a person with significant control on 2024-08-21

View Document

30/07/2430 July 2024 Termination of appointment of Kirsty Rebecca Williams as a director on 2024-07-26

View Document

30/07/2430 July 2024 Termination of appointment of Kirsty Rebecca Williams as a secretary on 2024-07-26

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

18/06/2418 June 2024 Director's details changed for Ms Helen Robinson on 2024-05-19

View Document

14/06/2414 June 2024 Director's details changed for Mr Andrew Paul Varley on 2024-05-20

View Document

02/04/242 April 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Change of details for Insanity Group Limited as a person with significant control on 2024-03-07

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Purchase of own shares. Shares purchased into treasury:

View Document

04/03/224 March 2022 Termination of appointment of Danhua Liu as a director on 2022-03-04

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS YONGQING REN / 05/12/2019

View Document

28/10/1928 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 1013.334

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MS YONGQING REN

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / INSANITY GROUP LIMITED / 21/10/2019

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / INSANITY GROUP LIMITED / 19/06/2019

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062887330001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

26/11/1826 November 2018 24/10/18 STATEMENT OF CAPITAL GBP 1006.67

View Document

26/11/1826 November 2018 SUB-DIVISION 24/10/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS DANHUA LIU

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTY REBECCA WILLIAMS / 31/08/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY REBECCA WILLIAMS / 31/08/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY REBECCA WILLIAMS / 31/08/2017

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL VARLEY / 31/08/2018

View Document

12/11/1812 November 2018 ADOPT ARTICLES 24/10/2018

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 PORTLAND PLACE LONDON W1B 1PX

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MS HELEN ROBINSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSANITY GROUP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 ADOPT ARTICLES 18/08/2016

View Document

28/07/1628 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL VARLEY / 21/02/2015

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY REBECCA WILLIAMS / 22/06/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL VARLEY / 22/06/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY REBECCA WILLIAMS / 22/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 5 LITTLE PORTLAND STREET LONDON W1W 7JD UNITED KINGDOM

View Document

25/10/1125 October 2011 DISS40 (DISS40(SOAD))

View Document

24/10/1124 October 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM MORAY HOUSE 23-31 GREAT TITCHFIELD STREET LONDON W1W 7PA

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VARLEY / 03/03/2008

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

21/06/0721 June 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


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