- Company Overview for INSIGHTFUL BRANDS LIMITED (10413489)
- Filing history for INSIGHTFUL BRANDS LIMITED (10413489)
- People for INSIGHTFUL BRANDS LIMITED (10413489)
- Charges for INSIGHTFUL BRANDS LIMITED (10413489)
- More for INSIGHTFUL BRANDS LIMITED (10413489)
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) |
---|---|---|---|
29 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Aug 2024 | PSC01 | Notification of Kenneth James Goodman as a person with significant control on 5 January 2024 | |
12 Aug 2024 | PSC07 | Cessation of Kate Louise Goodman as a person with significant control on 5 January 2024 | |
05 Aug 2024 | PSC04 | Change of details for Miss Emma Louise Thackray as a person with significant control on 5 January 2024 | |
30 Jul 2024 | MR01 | Registration of charge 104134890002, created on 26 July 2024 | |
17 Jul 2024 | MR01 | Registration of charge 104134890001, created on 15 July 2024 | |
19 Feb 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
26 Jan 2024 | AD01 | Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to The Express Building Hip Pop, the Express Building, Huckletree 9 Great Ancoats Street Manchester M4 5AD on 26 January 2024 | |
21 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2023
|
|
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
22 Nov 2022 | PSC04 | Change of details for Mrs Kate Louise Goodman as a person with significant control on 15 August 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mrs Emma Louise Thackray as a person with significant control on 15 August 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Kenneth James Goodman on 15 August 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mrs Emma Louise Thackray on 15 August 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 12 September 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|