Advanced company searchLink opens in new window

THE INSIGHT LAB LTD

Company number 08792447

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
14 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
12 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
10 Dec 2019 PSC05 Change of details for North 51 Limited as a person with significant control on 1 January 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jul 2018 AP01 Appointment of Helen Miles as a director on 12 July 2018
27 Jul 2018 AP01 Appointment of Gareth Davies as a director on 12 July 2018
27 Jul 2018 TM01 Termination of appointment of Graham Mcintosh as a director on 12 July 2018
27 Jul 2018 AP01 Appointment of Mr Andrew Thomas Borkowski as a director on 12 July 2018
09 Mar 2018 AD01 Registered office address changed from The Boardwalk Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 9 March 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 TM01 Termination of appointment of Paul Malcolm Dermody as a director on 27 November 2017
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
18 Mar 2016 TM01 Termination of appointment of Philip Michael Randall as a director on 7 March 2016
18 Mar 2016 TM01 Termination of appointment of Oliver Cameron Jackson as a director on 11 February 2016
06 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
25 Nov 2015 AP01 Appointment of Graham Mcintosh as a director on 29 September 2015
09 Nov 2015 AD01 Registered office address changed from Biocity Pennyfoot Street Nottingham Nottinghamshire NG1 1GF to The Boardwalk Findern Lane Willington Derbyshire DE65 6DW on 9 November 2015