INSIGHTOUT CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
13/11/2413 November 2024 | Resolutions |
08/11/248 November 2024 | Registered office address changed from 14 st. Georges Road Kingston upon Thames KT2 6DN England to Baird House Ground Floor Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-11-08 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-17 with updates |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2021-11-28 |
24/01/2424 January 2024 | Notification of Murray William Stevens as a person with significant control on 2021-11-28 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Second filing of Confirmation Statement dated 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Micro company accounts made up to 2021-03-31 |
21/01/2221 January 2022 | Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-12-28 |
18/01/2218 January 2022 | Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-11-28 |
17/01/2217 January 2022 | Change of details for Ms Emma Katrine Natasha Stevens as a person with significant control on 2021-12-28 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
11/01/2211 January 2022 | Appointment of Mr Murray William Charles Stevens as a director on 2021-11-28 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MS EMMA KATRINE NATASHA KISBY / 14/06/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA KATRINE NATASHA KISBY / 14/06/2019 |
16/05/1916 May 2019 | 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