CIRCLE OF INSIGHT LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-08-01 View Report
Dissolution. Dissolution application strike off company. 2023-07-21 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Officer name: Mr John Martin Pitcher. Appointment date: 2021-12-16. 2021-12-20 View Report
Officers. Termination date: 2021-12-16. Officer name: Neville Jonathon Fell. 2021-12-20 View Report
Officers. Officer name: Mr Robert David Bloor. Appointment date: 2021-08-31. 2021-09-01 View Report
Officers. Termination date: 2021-08-01. Officer name: John Stier. 2021-08-11 View Report
Accounts. Accounts type dormant. 2021-06-16 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2021-06-02. 2021-06-02 View Report
Persons with significant control. Psc name: Invigia Limited. Change date: 2021-06-01. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. 2020-09-01 View Report
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. 2020-09-01 View Report
Officers. Officer name: Mr Neville Jonathon Fell. Appointment date: 2020-07-30. 2020-08-04 View Report
Officers. Officer name: Seema Sangar. Termination date: 2020-07-29. 2020-08-03 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. 2019-02-06 View Report
Address. Change date: 2019-02-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2019-02-06 View Report
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. 2018-11-12 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. 2018-11-05 View Report
Accounts. Accounts type dormant. 2018-08-24 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type dormant. 2017-08-31 View Report
Officers. Appointment date: 2017-08-18. Officer name: Katherine Cong. 2017-08-23 View Report
Officers. Termination date: 2017-08-18. Officer name: David Venus & Company Llp. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Officers. Officer name: Seema Sangar. Change date: 2016-06-16. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Officers. Termination date: 2016-04-30. Officer name: Matthew Geoffrey Porter. 2016-05-13 View Report
Officers. Officer name: Paul Francis Clark. Termination date: 2015-12-01. 2016-01-15 View Report
Officers. Change date: 2015-09-21. Officer name: Mr John Stier. 2015-09-22 View Report
Officers. Officer name: Mr John Stier. Change date: 2015-06-19. 2015-08-19 View Report
Officers. Appointment date: 2015-06-19. Officer name: Mr John Stier. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Officers. Officer name: Mr Paul Francis Clark. Change date: 2015-03-20. 2015-06-24 View Report
Officers. Officer name: David Venus & Company Llp. Change date: 2015-03-20. 2015-03-27 View Report
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD England. Change date: 2015-03-20. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-03-20 View Report
Officers. Change date: 2015-03-20. Officer name: David Venus & Company Llp. 2015-03-20 View Report
Officers. Officer name: Martyn John Hindley. Termination date: 2015-02-20. 2015-02-27 View Report
Officers. Change date: 2014-10-21. Officer name: Mr Paul Francis Clark. 2015-02-02 View Report
Change of constitution. Statement of companys objects. 2014-10-30 View Report
Resolution. Description: Resolutions. 2014-10-30 View Report