- Company Overview for INSIGHT PUBLIC AFFAIRS LIMITED (05646536)
- Filing history for INSIGHT PUBLIC AFFAIRS LIMITED (05646536)
- People for INSIGHT PUBLIC AFFAIRS LIMITED (05646536)
- Charges for INSIGHT PUBLIC AFFAIRS LIMITED (05646536)
- More for INSIGHT PUBLIC AFFAIRS LIMITED (05646536)
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) |
---|---|---|---|
26 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
27 Sep 2023 | PSC05 | Change of details for Four Communications Group Limited as a person with significant control on 20 April 2023 | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
22 Mar 2021 | AD01 | Registered office address changed from 20 st. Thomas Street London SE1 9BF England to The Hickman Building 2 Whitechapel Road London E1 1FX on 22 March 2021 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
02 Feb 2018 | MR01 | Registration of charge 056465360003, created on 1 February 2018 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
22 Feb 2017 | CH01 | Director's details changed for Raymond Englington on 2 February 2017 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 19 January 2017
|
|
02 Feb 2017 | AP01 | Appointment of Raymond Englington as a director on 19 January 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Second Floor 52 Grosvenor Gardens London SW1W 0AU to 20 st. Thomas Street London SE1 9BF on 1 February 2017 |