INSIGHTFUL DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/07/1926 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM FLAT 14, ST GEORGES GATE 175 ST. GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3EJ ENGLAND |
29/08/1829 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER NICHOLAS GRAYDON-FOY |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNE GRAYDON-FOY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/09/1614 September 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1 CAPEL HOUSE WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB ENGLAND |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 CHAPEL HOUSE WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM FLAT 14 ST GEORGES GATE 175 ST GEORGES ROAD CHELTENHAM GLOS GL50 3EJ |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/07/1127 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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