Advanced company searchLink opens in new window

IN THE KNOW INSIGHTS LIMITED

Company number 06227409

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)
31 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of share 27/09/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
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
  • GBP 50
20 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2020 CS01 Confirmation statement made on 25 April 2020 with updates
14 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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