(AA) Small company accounts for the period up to December 31, 2023
filed on: 1st, October 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 5, 2024 new director was appointed.
filed on: 5th, September 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 1, 2024
filed on: 6th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed infusive insight (uk) LIMITEDcertificate issued on 21/05/24
filed on: 21st, May 2024
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 17th, April 2024
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 17, 2023
filed on: 21st, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 26, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2022 new director was appointed.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 1, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH. Change occurred on April 26, 2021. Company's previous address: 3 st Michael's Alley London EC3V 9DS United Kingdom.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 st Michael's Alley London EC3V 9DS. Change occurred on March 24, 2021. Company's previous address: 30 Panton Street London SW1Y 4AJ England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 24, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(20 pages)
|
(PSC05) Change to a person with significant control May 31, 2018
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) Appointment (date: May 3, 2018) of a secretary
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Panton Street London SW1Y 4AJ. Change occurred on May 31, 2018. Company's previous address: 38 Berkeley Square London W1J 5AE England.
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 8, 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 8, 2015
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 3, 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Berkeley Square London W1J 5AE. Change occurred on October 12, 2015. Company's previous address: Old School House Fincham Road Barton Bendish King's Lynn Norfolk PE33 9DL.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(22 pages)
|