CS01 |
Confirmation statement with updates July 23, 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed insight focused communication consultancy LTDcertificate issued on 23/12/22
filed on: 23rd, December 2022
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, December 2022
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 6th, June 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 9, 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2020
filed on: 1st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 27, 2018 director's details were changed
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On July 31, 2017 director's details were changed
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On January 29, 2016 new director was appointed.
filed on: 29th, January 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, August 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed insight forensic communications consultancy LTDcertificate issued on 13/08/15
filed on: 13th, August 2015
|
change of name |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 23, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|