INSIGHT INTERNATIONAL DEVELOPMENT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10404741 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INSIGHT INTERNATIONAL DEVELOPMENT MANAGEMENT LTD is an active private limited company with number 10404741. It was incorporated 7 years, 8 months, 7 days ago, on 30 September 2016. The company address is Amelia House Amelia House, Worthing, BN11 1RL, West Sussex, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 29 Jun 2023
Action Date: 24 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip George Thomas
Termination date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: 15 Whitehall London SW1A 2DD
New address: Amelia House Crescent Road Worthing West Sussex BN11 1RL
Documents
Gazette filings brought up to date
Date: 05 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Change person director company with change date
Date: 17 Jul 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip George Thomas
Change date: 2019-03-21
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Philip George Thomas
Change date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-22
New address: 15 Whitehall London SW1A 2DD
Old address: 20 Northdown Street Kings Cross London N1 9BG United Kingdom
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 13 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-13
Psc name: Philip George Thomas
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-10
Psc name: Grant Nainby Starling
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-13
Officer name: Philip George Thomas
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grant Nainby Starling
Termination date: 2017-03-10
Documents
Some Companies
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 07931408 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATOM72 PHARMA SOLUTIONS LIMITED
83 MAYHEW CRESCENT,HIGH WYCOMBE,HP13 6DF
Number: | 11312445 |
Status: | ACTIVE |
Category: | Private Limited Company |
CP TOOLING & MACHINERY LIMITED
BARRINGTON HOUSE,STOCKTON-ON-TEES,TS18 3EA
Number: | 09568685 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SWAN STREET,MANCHESTER,M4 5JQ
Number: | 11946168 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CLIFTON ROAD,BERKSHIRE,RG14 5JS
Number: | 04394650 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST COLMAN'S PARK,NEWRY,BT34 2BX
Number: | NL000392 |
Status: | ACTIVE |
Category: | Limited Partnership |