- Company Overview for FIRST STRATEGIC INSIGHT LTD (02017939)
- Filing history for FIRST STRATEGIC INSIGHT LTD (02017939)
- People for FIRST STRATEGIC INSIGHT LTD (02017939)
- Charges for FIRST STRATEGIC INSIGHT LTD (02017939)
- More for FIRST STRATEGIC INSIGHT LTD (02017939)
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
|
|
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 |