PROXY INSIGHT LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Termination of appointment of Michael James Stanton as a director on 2022-12-20

View Document

21/12/2221 December 2022 Termination of appointment of Brian David Alexander as a director on 2022-12-08

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022

View Document

09/12/229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

17/05/2217 May 2022 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to 25 Bedford Street London WC2E 9ES on 2022-05-17

View Document

08/02/228 February 2022 Registered office address changed from Brook House Back Lane Cross in Hand Heathfield East Sussex TN21 0QD to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2022-02-08

View Document

19/01/2219 January 2022 Termination of appointment of Nicholas Colin Arnott as a director on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Nicholas James Richard Dawson as a director on 2022-01-06

View Document

19/01/2219 January 2022 Cessation of Nicholas James Richard Dawson as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Cessation of Nicholas Colin Arnott as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Lila Dawson as a director on 2022-01-06

View Document

19/01/2219 January 2022 Termination of appointment of Kerry Alexander Pogue as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr Adam Jeffrey Ginsberg as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr Brian David Alexander as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr Michael James Stanton as a director on 2022-01-06

View Document

19/01/2219 January 2022 Appointment of Mr John Harrison Van Arsdale Iii as a director on 2022-01-06

View Document

19/01/2219 January 2022 Cessation of Insightia Holdings Ltd as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Notification of Diligent Boardbooks Limited as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Cessation of Kerry Alexander Pogue as a person with significant control on 2022-01-06

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Resolutions

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY ALEXANDER POGUE

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSIGHTIA HOLDINGS LTD

View Document

30/03/2130 March 2021 CESSATION OF LILA DAWSON AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN ARNOTT / 23/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN ARNOTT / 23/11/2017

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS COLIN ARNOTT / 23/11/2017

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR KERRY ALEXANDER POGUE

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

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

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/04/155 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RICHARD DAWSON / 01/07/2013

View Document

28/03/1428 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICHOLAS COLIN ARNOTT

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES RICHARD DAWSON

View Document

07/03/137 March 2013 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