ARIADNE INSIGHT LIMITED

1 Vincent Square, London, SW1P 2PN, United Kingdom
StatusACTIVE
Company No.07843413
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ARIADNE INSIGHT LIMITED is an active private limited company with number 07843413. It was incorporated 12 years, 7 months, 24 days ago, on 11 November 2011. The company address is 1 Vincent Square, London, SW1P 2PN, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Charles Kennedy Barnes

Termination date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England

New address: 1 Vincent Square London SW1P 2PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mcinnes Glass

Termination date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Mcinnes Glass

Termination date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Kennedy Barnes

Appointment date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Heyhoe Page

Appointment date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Mill House London Road Ryarsh West Malling Kent ME19 5AS

New address: Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hti Holdings Ltd

Notification date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Douglas Harris

Cessation date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Mcinnes Glass

Cessation date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 20 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Douglas Harris

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLE SPORTS LTD

CHURCHDOWN CHAMBERS,TONBRIDGE,TN9 1NR

Number:10788224
Status:ACTIVE
Category:Private Limited Company

D.& H.HARROD(COACHES)LIMITED

22-26 KING STREET,NORFOLK,PE30 1HJ

Number:00854237
Status:ACTIVE
Category:Private Limited Company

FIND YOUR LABOUR LTD

21 SIMPSON PLACE,AYLESBURY,HP21 9PS

Number:11055277
Status:ACTIVE
Category:Private Limited Company

FORTHPLUS TRUSTEES LIMITED

ELMA HOUSE,HATFIELD,AL10 8YG

Number:09459216
Status:ACTIVE
Category:Private Limited Company

OGG LIMITED

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:10609053
Status:ACTIVE
Category:Private Limited Company

ROTORK OVERSEAS LIMITED

ROTORK HOUSE,BATH,BA1 3JQ

Number:01010160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source