Advanced company searchLink opens in new window

INSIG AI PLC

Company number 03882621

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)
05 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jul 2020 AP01 Appointment of Mr John Christopher Murray as a director on 27 May 2020
04 Jun 2020 TM01 Termination of appointment of Richard Lawrence Owen as a director on 25 March 2020
27 May 2020 CH01 Director's details changed for Mr Matthew Todd Farnum-Schneider on 1 August 2019
17 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-17
17 Feb 2020 CONNOT Change of name notice
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 2,408,663.8
19 Sep 2019 AP01 Appointment of Mr Matthew Todd Farnum-Schneider as a director on 1 August 2019
21 Aug 2019 TM01 Termination of appointment of Geoffrey Michael Simmonds as a director on 1 August 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appointment director and auditors / adopt financial statements 24/07/2019
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
26 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Apr 2018 SH08 Change of share class name or designation
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2,388,663.80
04 Apr 2018 SH02 Sub-division of shares on 12 March 2018
16 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • GBP 2,281,163.8
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2,261,163.8
26 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors and auditors reports received and adopted/accountants be re-appointed as auditors to the company 30/08/2017
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2017 CH01 Director's details changed for Richard Lawrence Owen on 1 March 2017
07 Aug 2017 PSC08 Notification of a person with significant control statement