Advanced company searchLink opens in new window

INSIGHT & BEHAVIOURAL ECONOMICS LIMITED

Company number 04544175

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
29 Sep 2017 CH01 Director's details changed for Miss Minerva Antointte Christiaan-Rakus on 23 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 AP01 Appointment of Miss Minerva Antointte Christiaan-Rakus as a director on 27 October 2016
11 Nov 2016 AP01 Appointment of Miss Monopoly Angelique Christiaan-Rakus as a director on 27 October 2016
13 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
03 Oct 2014 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 3 October 2014
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Feb 2013 CH01 Director's details changed for Ms Sharon Louise Rakus on 8 February 2013
10 Dec 2012 CERTNM Company name changed carinya consultants LIMITED\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
16 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders