SALIENCE INSIGHT LIMITED

02920910
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP

Documents

Documents
Date Category Description Pages
04 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Nov 2022 resolution Resolution 1 Buy now
07 Nov 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
25 Aug 2022 resolution Resolution 1 Buy now
25 Aug 2022 capital Statement of capital (Section 108) 3 Buy now
25 Aug 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Aug 2022 insolvency Solvency Statement dated 23/08/22 1 Buy now
25 Aug 2022 resolution Resolution 1 Buy now
24 Aug 2022 capital Return of Allotment of shares 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 11 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 10 Buy now
12 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 10 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2018 accounts Annual Accounts 9 Buy now
13 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 accounts Annual Accounts 11 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
13 Apr 2016 annual-return Annual Return 3 Buy now
26 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 accounts Annual Accounts 8 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 mortgage Registration of a charge 6 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2014 accounts Annual Accounts 17 Buy now
11 Jul 2014 capital Return of Allotment of shares 3 Buy now
10 Jul 2014 officers Termination of appointment of director (Giselle Bodie) 1 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
20 Sep 2013 accounts Annual Accounts 17 Buy now
31 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
31 May 2013 change-of-name Change Of Name Notice 2 Buy now
23 May 2013 resolution Resolution 1 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 miscellaneous Miscellaneous 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Robert Porter) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Robert Porter) 1 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2012 officers Appointment of director (Mr Mazen Nahawi) 2 Buy now
06 Aug 2012 accounts Annual Accounts 15 Buy now
20 Jul 2012 officers Appointment of secretary (Robert Charles Porter) 1 Buy now
20 Jul 2012 officers Appointment of director (Mrs Giselle Lillian Bodie) 2 Buy now
20 Jul 2012 officers Termination of appointment of director (David Rankin) 1 Buy now
20 Jul 2012 officers Termination of appointment of secretary (Eq Secretary Limited) 1 Buy now
20 Jul 2012 officers Termination of appointment of director (Eq Director Limited) 1 Buy now
20 Jul 2012 officers Termination of appointment of director (Ronald Littleboy) 1 Buy now
20 Jul 2012 officers Termination of appointment of director (Kate Maloney) 1 Buy now
15 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 May 2012 annual-return Annual Return 7 Buy now
23 May 2012 officers Termination of appointment of director (Thomas Stoeckle) 1 Buy now
19 Aug 2011 accounts Annual Accounts 14 Buy now
06 Jun 2011 officers Appointment of director (Ms Kate Emma Maloney) 2 Buy now
14 Apr 2011 officers Appointment of director (Mr Robert Charles Porter) 2 Buy now
14 Apr 2011 annual-return Annual Return 7 Buy now
10 Nov 2010 officers Termination of appointment of director (Michael Daniel) 1 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 officers Change of particulars for director (Thomas Stoeckle) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Mr Michael David Daniel) 2 Buy now
13 Jul 2010 officers Change of particulars for corporate director (Eq Director Limited) 2 Buy now
13 Jul 2010 officers Change of particulars for corporate secretary (Eq Secretary Limited) 2 Buy now
16 Jun 2010 accounts Annual Accounts 14 Buy now
16 Mar 2010 officers Termination of appointment of director (Anton Broeders) 1 Buy now
25 Oct 2009 accounts Annual Accounts 15 Buy now
03 Aug 2009 officers Secretary appointed eq secretary LIMITED 2 Buy now
03 Aug 2009 officers Director appointed eq director LIMITED 2 Buy now
29 Jul 2009 officers Appointment terminated director simon dannatt 1 Buy now
25 Jun 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
16 Jun 2009 officers Director appointed ronald frederick littleboy 2 Buy now
18 May 2009 officers Appointment terminated director and secretary jonathan waters 1 Buy now
29 Apr 2009 officers Appointment terminated director simon o'donnell 1 Buy now
01 Apr 2009 officers Appointment terminated director michael brophy 1 Buy now
22 Oct 2008 accounts Annual Accounts 14 Buy now
19 Aug 2008 annual-return Return made up to 12/04/08; full list of members 6 Buy now
04 Mar 2008 accounts Annual Accounts 12 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
24 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
10 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
06 Jun 2007 officers New director appointed 2 Buy now
21 May 2007 officers Secretary resigned 1 Buy now
21 May 2007 officers New director appointed 2 Buy now
21 May 2007 officers New director appointed 2 Buy now
16 May 2007 officers New secretary appointed;new director appointed 2 Buy now
01 May 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
04 Apr 2007 accounts Annual Accounts 11 Buy now
01 Mar 2007 officers New director appointed 1 Buy now