INSIGHTFUL TECHNOLOGY LIMITED

First Floor, No 2 Royal Exchange First Floor, No 2 Royal Exchange, London, EC3V 3LN, England
StatusACTIVE
Company No.08881788
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

INSIGHTFUL TECHNOLOGY LIMITED is an active private limited company with number 08881788. It was incorporated 10 years, 3 months, 10 days ago, on 07 February 2014. The company address is First Floor, No 2 Royal Exchange First Floor, No 2 Royal Exchange, London, EC3V 3LN, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 129.7503 GBP

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Jun 2022

Action Date: 22 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 10 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-10

Charge number: 088817880002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088817880001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 109.27 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 18 Mar 2020

Category: Capital

Type: SH01

Capital : 108.77 GBP

Date: 2020-03-18

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2020

Action Date: 22 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-22

Capital : 106.75 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2020

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 105.4 GBP

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Mar 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2020

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 105.4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Garrood

Termination date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 101.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: First Floor, No 2 Royal Exchange Royal Court London EC3V 3LN

Change date: 2019-03-06

Old address: Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Robert David Houghton

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Robert David Houghton

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Houghton

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Roger Frank Millett

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Dec 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Alan Stuart Peter Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-09

Officer name: Mr Stephen John Garrood

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088817880001

Charge creation date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Houghton

Appointment date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: David Jonathan Copsey

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Houghton

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Copsey

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAVOUR ROSE LTD

1 FAIRWAY DRIVE,LONDON,SE28 8QS

Number:11398158
Status:ACTIVE
Category:Private Limited Company

HILLINGDON FOOD CENTRE LIMITED

3-4 LEES PARADE,UXBRIDGE,UB10 0PQ

Number:10922333
Status:ACTIVE
Category:Private Limited Company

JEANETTE PURCELL ASSOCIATES LIMITED

C/O CANNY & ASSOCIATES,LONDON,EC2R 6PJ

Number:07391545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON INTERNATIONAL JAZZ FESTIVAL LIMITED

51 KINGSWAY PLACE,CLERKENWELL,EC1R 0LU

Number:03174471
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAKHURST COURT HOLDINGS LIMITED

WOODLANDS OF WOOLLEY RESIDENTIAL HOME WOOLLEY LOW MOOR LANE,WAKEFIELD,WF4 2LN

Number:07238291
Status:ACTIVE
Category:Private Limited Company

THE FABRIC GUY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10284129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source