INSIGHT HUB GLOBAL LTD

Company Documents

DateDescription
02/10/252 October 2025 NewAppointment of Mr Michael Ahanchian as a secretary on 2025-10-01

View Document

02/10/252 October 2025 NewTermination of appointment of Carolyn Louise Ahanchian as a secretary on 2025-10-01

View Document

02/10/252 October 2025 NewAppointment of Mr Michael Ahanchian as a director on 2025-10-01

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mrs Carolyn Louise Ahanchian on 2024-01-19

View Document

19/01/2419 January 2024 Director's details changed for Mrs Carolyn Louise Ahanchian on 2024-01-19

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Registered office address changed from Highmoor Cottage Highmoor Cross Henley-on-Thames RG9 5DR England to Flat 2 Alderney Court Montague Street Reading RG1 4JW on 2023-08-01

View Document

23/05/2323 May 2023 Change of details for Mrs Carolyn Louise Ahanchian as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Director's details changed for Mrs Carolyn Louise Ahanchian on 2023-05-22

View Document

23/05/2323 May 2023 Registered office address changed from C/O Aims Accountants for Business Twitchen Odiham Road Riseley Reading RG7 1SD England to Highmoor Cottage Highmoor Cross Henley-on-Thames RG9 5DR on 2023-05-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Certificate of change of name

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

06/01/236 January 2023 Cessation of Michael Ahanchianm as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Termination of appointment of Michael Zand Ahanchian as a director on 2022-01-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Change of details for Mrs Carolyn Louise Ahanchian as a person with significant control on 2021-06-24

View Document

24/01/2224 January 2022 Director's details changed for Mrs Carolyn Louise Ahanchian on 2021-06-14

View Document

24/01/2224 January 2022 Director's details changed for Michael Ahanchian on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Carolyn Louise Ahanchian on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

24/01/2224 January 2022 Change of details for Mr Michael Ahanchianm as a person with significant control on 2021-06-14

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN LOUISE AHANCHIAN / 18/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AHANCHIANM / 18/01/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 SECOND FILED SH01 - 01/05/17 STATEMENT OF CAPITAL GBP 2

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

01/05/181 May 2018 01/05/17 STATEMENT OF CAPITAL GBP 1

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN LOUISE AHANCHIAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MRS CAROLYN LOUISE AHANCHIAN

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 54 HORSESHOE ROAD PANGBOURNE READING BERKSHIRE RG8 7JL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/156 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN LOUISE JERVIS / 13/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AHANCHIAN / 26/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM WEST POINT, 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

09/01/099 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

27/03/0727 March 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