Advanced company searchLink opens in new window

CORNWALL INSIGHT GROUP LIMITED

Company number 10987794

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)
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
  • GBP 8,636
12 Sep 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,274
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