INSIGHT RESOURCES LIMITED

09847054
31 BURY STREET LONDON ENGLAND EC3A 5AR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Registration of a charge 28 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 officers Change of particulars for director (Mr Richard Onoriode Ogbogbo) 2 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2021 accounts Annual Accounts 9 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2020 officers Termination of appointment of director (Kevin Barry Pope) 1 Buy now
11 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2020 mortgage Registration of a charge 45 Buy now
02 Apr 2020 officers Termination of appointment of director (Richard Taylor-Walker) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 10 Buy now
16 Apr 2019 mortgage Statement of release/cease from a charge 1 Buy now
16 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2018 accounts Annual Accounts 8 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Oct 2017 officers Appointment of director (Mr Richard Taylor-Walker) 2 Buy now
28 Jul 2017 accounts Annual Accounts 7 Buy now
21 Jul 2017 capital Return of Allotment of shares 4 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 mortgage Registration of a charge 18 Buy now
27 Apr 2016 resolution Resolution 1 Buy now
13 Feb 2016 capital Return of Allotment of shares 4 Buy now
15 Jan 2016 officers Change of particulars for director (Kevin Pope) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Maduka Benjamin Okeke) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Richard Onoriode Ogbogbo) 2 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2015 incorporation Incorporation Company 26 Buy now