- Company Overview for SHOPPER RETAIL INSIGHT LIMITED (09906576)
- Filing history for SHOPPER RETAIL INSIGHT LIMITED (09906576)
- People for SHOPPER RETAIL INSIGHT LIMITED (09906576)
- More for SHOPPER RETAIL INSIGHT LIMITED (09906576)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jul 2024 | PSC01 | Notification of Iain Katl Doyle as a person with significant control on 29 June 2018 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Jul 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
02 Jul 2024 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
02 Jul 2024 | RT01 | Administrative restoration application | |
07 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | TM01 | Termination of appointment of Charles Molyneux Offer as a director on 6 July 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | AP01 | Appointment of Mr Charles Molyneux Offer as a director on 29 June 2018 | |
24 Jul 2018 | AP01 | Appointment of Miss Zoe Norcliffe as a director on 29 June 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Old Elmete Hall Elmete Lane Roundhay Leeds West Yorkshire LS8 2LJ England to Unit C Nepshaw Lane South Morley Leeds LS27 7JQ on 24 July 2018 | |
24 Jul 2018 | PSC02 | Notification of Sri Investment Holdings Limited as a person with significant control on 29 June 2018 | |
24 Jul 2018 | PSC07 | Cessation of Ventureaxis Limited as a person with significant control on 29 June 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Karl Heinrich Dederichs as a director on 29 June 2018 |