Advanced company searchLink opens in new window

FIRST STRATEGIC INSIGHT LTD

Company number 02017939

Filter by category

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)
03 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
28 Dec 2023 AD01 Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 28 December 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 PSC04 Change of details for Mr Rupert Andrew Woodward Goodman as a person with significant control on 23 December 2021
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
20 Oct 2021 AD01 Registered office address changed from 6th Floor New Gallery House 6-8 Vigo Street London W1S 3HF United Kingdom to Victory House 99-101 Regent Street London W1B 4EZ on 20 October 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
02 Oct 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
22 Jul 2020 CH03 Secretary's details changed for Mr Rupert Andrew Woodward Goodman on 30 July 2019
22 Jul 2020 CH01 Director's details changed for Mr Rupert Andrew Woodward Goodman on 30 July 2019
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
17 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
26 Oct 2018 AD01 Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ to 6th Floor New Gallery House 6-8 Vigo Street London W1S 3HF on 26 October 2018
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
26 Apr 2018 TM01 Termination of appointment of Timothy Brian Bunting as a director on 11 April 2018
07 Mar 2018 TM01 Termination of appointment of Eamonn Francis Gerard Daly as a director on 1 December 2017
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates