- Company Overview for CORNWALL INSIGHT GROUP LIMITED (10987794)
- Filing history for CORNWALL INSIGHT GROUP LIMITED (10987794)
- People for CORNWALL INSIGHT GROUP LIMITED (10987794)
- Charges for CORNWALL INSIGHT GROUP LIMITED (10987794)
- More for CORNWALL INSIGHT GROUP LIMITED (10987794)
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) |
---|---|---|---|
16 Oct 2024 | AD02 | Register inspection address has been changed to The Atrium Floor 1, the Atrium St. Georges Street Norwich NR3 1AB | |
16 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
24 Sep 2024 | AP01 | Appointment of Mr Daniel Patrick Morris as a director on 23 September 2024 | |
13 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Gareth Miller as a director on 29 February 2024 | |
21 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Nick William Field on 26 October 2023 | |
09 Nov 2023 | AP01 | Appointment of Mr Nick William Field as a director on 26 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from Level 3 the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Floor 1, the Atrium Merchant's Court St Georges Street Norwich NR3 1AB on 6 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
05 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
12 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2022
|
|
12 Sep 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | MR01 | Registration of charge 109877940002, created on 22 August 2022 | |
06 Jul 2022 | MA | Memorandum and Articles of Association | |
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | MR04 | Satisfaction of charge 109877940001 in full | |
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
30 Jun 2022 | PSC02 | Notification of Canary (Bidco) Limited as a person with significant control on 24 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Steven Martin Jennings as a director on 24 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Bgf Investment Management Limited as a person with significant control on 24 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Matthew Philip Simcox as a director on 24 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Katherine Broughton as a director on 24 June 2022 |