- Company Overview for IN THE KNOW INSIGHTS LIMITED (06227409)
- Filing history for IN THE KNOW INSIGHTS LIMITED (06227409)
- People for IN THE KNOW INSIGHTS LIMITED (06227409)
- More for IN THE KNOW INSIGHTS LIMITED (06227409)
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) |
---|---|---|---|
31 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2024 | SH08 | Change of share class name or designation | |
12 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
01 May 2024 | CH01 | Director's details changed for Elizabeth Anne Davis on 23 April 2024 | |
01 May 2024 | CH03 | Secretary's details changed for Elizabeth Anne Davis on 23 April 2024 | |
01 May 2024 | PSC04 | Change of details for Elizabeth Anne Davis as a person with significant control on 23 April 2024 | |
01 May 2024 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 1 May 2024 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
14 Feb 2023 | CERTNM |
Company name changed cousins davis associates LIMITED\certificate issued on 14/02/23
|
|
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
22 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2019
|
|
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
14 Dec 2020 | SH03 |
Purchase of own shares.
|
|
07 Jan 2020 | AD01 | Registered office address changed from Osborne House 4 Queens Park Road Chester CH4 7AD to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 7 January 2020 | |
03 Dec 2019 | TM01 | Termination of appointment of Paul Vincent Cousins as a director on 30 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Paul Vincent Cousins as a person with significant control on 30 November 2019 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates |