Advanced company searchLink opens in new window

WORLD RETAIL INSIGHTS LIMITED

Company number 11145334

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital of the company be increased rom £68.62 to £104.75 by the creation of 2 'b' ordinary shares of £0.01 each and 3611 'a' ordinary shares of £0.01 each 07/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 104.75
11 Dec 2023 AD01 Registered office address changed from First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England to 10a Aldermans Hill London N13 4PJ on 11 December 2023
29 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
04 May 2023 AA Total exemption full accounts made up to 31 March 2023
26 Aug 2022 PSC04 Change of details for Mr Gary Philip Thatcher as a person with significant control on 26 August 2022
26 Aug 2022 PSC04 Change of details for Mr Philip James David Thatcher as a person with significant control on 26 August 2022
26 Aug 2022 PSC04 Change of details for Mr Marc Michael Howard as a person with significant control on 26 August 2022
26 Aug 2022 CH01 Director's details changed for Mr Marc Michael Howard on 26 August 2022
26 Aug 2022 CH01 Director's details changed for Mr Gary Philip Thatcher on 26 August 2022
26 Aug 2022 AD01 Registered office address changed from Unit 3B, 45 Gloucester House Gloucester Street Brighton BN1 4EW England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on 26 August 2022
26 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
19 Aug 2021 CH01 Director's details changed for Mr Marc Michael Howard on 18 August 2021
19 Aug 2021 PSC04 Change of details for Mr Marc Michael Howard as a person with significant control on 18 August 2021
18 Aug 2021 PSC04 Change of details for Mr Philip James David Thatcher as a person with significant control on 18 August 2021
18 Aug 2021 CH01 Director's details changed for Mr Gary Philip Thatcher on 18 August 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
18 Aug 2020 PSC04 Change of details for Mr Marc Michael Howard as a person with significant control on 18 August 2020
18 Aug 2020 PSC04 Change of details for Mr Gary Thatcher as a person with significant control on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Gary Philip Thatcher on 18 August 2020