ABILITY INSIGHT LIMITED

05897040
SECOND FLOOR, 66-68 EAST SMITHFIELD ROYAL PHARMACEUTICAL BUILDING LONDON E1W 1AW

Documents

Documents
Date Category Description Pages
06 Feb 2024 accounts Annual Accounts 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 officers Change of particulars for director (Mrs Fiona Margaret Woodbridge) 2 Buy now
01 Feb 2023 officers Change of particulars for director (Mr Adam Alexander Hart) 2 Buy now
26 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 officers Termination of appointment of director (Gregory Harold Meyerowitz) 1 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Registration of a charge 27 Buy now
04 Jun 2021 officers Appointment of director (Mr Adam Alexander Hart) 2 Buy now
04 Feb 2021 accounts Annual Accounts 3 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 mortgage Registration of a charge 62 Buy now
09 Oct 2020 mortgage Registration of a charge 62 Buy now
07 Jul 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
12 May 2020 officers Appointment of director (Fiona Monahan) 2 Buy now
22 Jan 2020 officers Termination of appointment of director (Alan Cave) 1 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Nov 2019 resolution Resolution 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2019 mortgage Statement of release/cease from a charge 5 Buy now
15 Oct 2019 mortgage Statement of release/cease from a charge 5 Buy now
30 Aug 2019 officers Termination of appointment of director (Megan Kyla Wynne) 1 Buy now
22 Aug 2019 officers Appointment of secretary (Carla Raffinetti) 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2019 officers Appointment of director (Mr Gregory Harold Meyerowitz) 2 Buy now
25 Mar 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Bruce Stone Bellinge) 1 Buy now
18 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2018 mortgage Registration of a charge 53 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 officers Termination of appointment of director (Paul Fiddes) 1 Buy now
16 Nov 2018 officers Termination of appointment of director (Robert William Leach) 1 Buy now
04 Apr 2018 accounts Annual Accounts 2 Buy now
26 Sep 2017 mortgage Registration of a charge 52 Buy now
25 Sep 2017 resolution Resolution 13 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
18 Apr 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Termination of appointment of director (Michael Hobday) 1 Buy now
13 Feb 2017 officers Appointment of director (Mr Paul Fiddes) 2 Buy now
13 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 accounts Annual Accounts 6 Buy now
01 Oct 2015 mortgage Registration of a charge 38 Buy now
29 Sep 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Aug 2015 resolution Resolution 13 Buy now
03 Aug 2015 officers Appointment of director (Mr Michael Hobday) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Bruce Stone Bellinge) 2 Buy now
03 Aug 2015 officers Appointment of director (Ms Megan Kyla Wynne) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Robert William Leach) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Alan Cave) 2 Buy now
03 Aug 2015 officers Termination of appointment of director (Stephen Anthony King) 1 Buy now
03 Aug 2015 officers Termination of appointment of director (Gareth Russell Edwards) 1 Buy now
03 Aug 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jan 2015 resolution Resolution 21 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
27 Nov 2014 mortgage Registration of a charge 51 Buy now
30 Aug 2014 annual-return Annual Return 5 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 officers Appointment of corporate secretary (A G Secretarial Limited) 2 Buy now
10 Jul 2014 officers Termination of appointment of secretary (James Edward Hugh Farquharson) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (James Edward Hugh Farquharson) 1 Buy now
10 Jul 2014 officers Termination of appointment of director (John Daniel Golding) 1 Buy now
10 Jul 2014 officers Appointment of director (Mr Stephen Anthony King) 2 Buy now
10 Jul 2014 officers Appointment of director (Mr Gareth Russell Edwards) 2 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 7 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Change of particulars for director (John Daniel Golding) 2 Buy now
06 Aug 2012 officers Change of particulars for director (James Edward Hugh Farquharson) 2 Buy now
06 Aug 2012 officers Change of particulars for secretary (James Edward Hugh Farquharson) 1 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 8 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
23 Jul 2009 accounts Annual Accounts 8 Buy now