Advanced company searchLink opens in new window

CDP INSIGHTS LIMITED

Company number 12404624

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
11 Dec 2023 AD01 Registered office address changed from Plantation Place South 4th Floor 60 Great Tower Street London EC3R 5AD United Kingdom to 4th Floor 60 Great Tower Street London EC3R 5AZ on 11 December 2023
18 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2023 DS01 Application to strike the company off the register
23 Mar 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
23 Mar 2023 TM01 Termination of appointment of Benjamin Patrick Freeman as a director on 23 March 2023
16 Nov 2022 TM02 Termination of appointment of Marcus Nicolas Laurie Norton as a secretary on 16 November 2022
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 TM01 Termination of appointment of Simon Charles Barker as a director on 2 September 2022
24 Oct 2022 TM01 Termination of appointment of Frances Rachel Way as a director on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Carole Rose Ferguson as a director on 24 October 2022
24 Oct 2022 AP01 Appointment of Mr Benjamin Patrick Freeman as a director on 24 October 2022
24 Oct 2022 AP01 Appointment of Mr Jonathan Mark Moles as a director on 24 October 2022
04 Feb 2022 AA Accounts for a dormant company made up to 31 January 2021
15 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-15
  • GBP 100