Advanced company searchLink opens in new window

INSIGHTFUL TECHNOLOGY LIMITED

Company number 08881788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
06 Mar 2019 AD01 Registered office address changed from Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ to First Floor, No 2 Royal Exchange Royal Court London EC3V 3LN on 6 March 2019
28 Feb 2019 CH01 Director's details changed for Mr Robert David Houghton on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mr Robert David Houghton as a person with significant control on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Robert David Houghton on 28 February 2019
28 Feb 2019 CH01 Director's details changed for Mr Roger Frank Millett on 28 February 2019
24 Dec 2018 SH02 Sub-division of shares on 9 November 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
22 Nov 2018 AP01 Appointment of Mr Alan Stuart Peter Stewart as a director on 9 November 2018
22 Nov 2018 AP01 Appointment of Mr Stephen John Garrood as a director on 9 November 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
09 Nov 2017 MR01 Registration of charge 088817880001, created on 8 November 2017
08 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
09 Feb 2015 AP01 Appointment of Mr Robert David Houghton as a director on 30 November 2014
26 Oct 2014 TM01 Termination of appointment of David Jonathan Copsey as a director on 20 October 2014
17 Mar 2014 TM01 Termination of appointment of Robert Houghton as a director
12 Mar 2014 AP01 Appointment of Mr David Jonathan Copsey as a director
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted