Advanced company searchLink opens in new window

SHOPPER RETAIL INSIGHT LIMITED

Company number 09906576

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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