INSIGNIA IT LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Completion of winding up

View Document

12/07/2312 July 2023 Order of court to wind up

View Document

17/04/2317 April 2023 Registered office address changed from Suite 25 Harlow Business Park Harlow CM19 5QE England to Hall Accountants 37 Burton Road Ashby-De-La-Zouch LE65 2LF on 2023-04-17

View Document

11/04/2311 April 2023 Registered office address changed from 5 Hastingwood Park Harlow CM17 9SX England to Suite 25 Harlow Business Park Harlow CM19 5QE on 2023-04-11

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from Unit 6 Ro24 Harlow Business Park Harlow CM19 5QB England to 5 Hastingwood Park Harlow CM17 9SX on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

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

View Accounts

08/02/218 February 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED KAMRAN KHAN / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KAMRAN KHAN / 02/10/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED KAMRAN KHAN / 01/04/2017

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM UNIT 6 HARLOW BUSINESS PARK HARLOW CM19 5QB ENGLAND

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM
UNIT 6 HARLOW BUSINESS PARK
HARLOW
CM19 5QB
ENGLAND

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
UNIT 81 GREENWAY
HARLOW BUSINESS PARK
HARLOW
ESSEX
CM19 5QE
ENGLAND

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 81 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089753860001

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089753860002

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPREET KAUR PARMAR / 01/05/2015

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 72 GREENWAY HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE ENGLAND

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
UNIT 72 GREENWAY
HARLOW BUSINESS PARK
HARLOW
ESSEX
CM19 5QE
ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 DIRECTOR APPOINTED MR MOHAMMED KAMRAN KHAN

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089753860001

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

03/04/143 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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