INSIGHT MATTERS LTD
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | First Gazette notice for voluntary strike-off |
09/12/249 December 2024 | Application to strike the company off the register |
16/07/2416 July 2024 | Confirmation statement made on 2023-09-04 with no updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-04-30 |
15/07/2415 July 2024 | Restoration by order of the court |
15/07/2415 July 2024 | Secretary's details changed for Ms. Victoria Christensen on 2023-01-01 |
15/07/2415 July 2024 | Director's details changed for Mr per Christensen on 2023-01-01 |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | Application to strike the company off the register |
09/02/239 February 2023 | Amended micro company accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/09/204 September 2020 | 30/04/20 STATEMENT OF CAPITAL GBP 1 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 58 HIGH STREET WIMBLEDON TOP FLOOR WIMBLEDON LONDON SW19 5EE |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/06/1610 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 30 PRINCES ROAD KINGSTON UPON THAMES SURREY KT2 6AZ |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/06/1222 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA CAMILLERI / 01/06/2012 |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PER CHRISTENSEN / 01/06/2012 |
22/06/1222 June 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
15/06/1115 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
25/01/1125 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PER CHRISTENSEN / 30/04/2010 |
22/07/1022 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/01/1029 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
17/07/0917 July 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
18/08/0818 August 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 27, TITHE BARN CLOSE KINGSTON UPON THAMES SURREY KT2 6RZ |
30/04/0730 April 2007 | 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