INSIGHTOUT CONSULTING LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-07-29 with updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

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

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WRIGHT

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICK PYE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN WRIGHT / 30/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WRIGHT / 30/05/2017

View Document

17/01/1717 January 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICK PYE / 29/07/2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/09/1129 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/09/1022 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM BARNES ROFFE LLP SECOND FLOOR 35 MARLBOROUGH STREET LONDON W1F 7JF

View Document

24/08/0924 August 2009 CURRSHO FROM 31/07/2010 TO 28/02/2010

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information