ACTIONABLE INSIGHT DIGITAL MARKETING LIMITED
Company number 07825045
- Company Overview for ACTIONABLE INSIGHT DIGITAL MARKETING LIMITED (07825045)
- Filing history for ACTIONABLE INSIGHT DIGITAL MARKETING LIMITED (07825045)
- People for ACTIONABLE INSIGHT DIGITAL MARKETING LIMITED (07825045)
- More for ACTIONABLE INSIGHT DIGITAL MARKETING LIMITED (07825045)
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 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2024 | AD01 | Registered office address changed from 24 James Street West Bath BA1 2BT England to 13 13 North Parade Frome Somerset BA11 1AU on 10 October 2024 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | PSC04 | Change of details for Mr Roger Jones as a person with significant control on 4 February 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Jul 2019 | AD01 | Registered office address changed from Downedge Hollies Lane Northend Bath BA1 8ER England to 24 James Street West Bath BA1 2BT on 15 July 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
16 Jan 2017 | AD01 | Registered office address changed from 4 Vale View Place Vale View Place Bath BA1 6QW to Downedge Hollies Lane Northend Bath BA1 8ER on 16 January 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |