Advanced company searchLink opens in new window

CATEGORY INSIGHTS LIMITED

Company number 04968427

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)
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 4 April 2023
15 Feb 2023 AD01 Registered office address changed from Top Flat 6 Cotham Grove Bristol BS6 6AL United Kingdom to 12 Berkeley Road Westbury Park Bristol BS6 7PJ on 15 February 2023
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 4 April 2022
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 4 April 2021
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
20 Aug 2020 AA Micro company accounts made up to 4 April 2020
11 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
18 Apr 2019 AA Micro company accounts made up to 4 April 2019
11 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
05 Jun 2018 AA Micro company accounts made up to 4 April 2018
23 Dec 2017 AA Micro company accounts made up to 4 April 2017
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from 236 Henleaze Road Bristol BS9 4NG to Top Flat 6 Cotham Grove Bristol BS6 6AL on 14 September 2017
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
08 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 4 April 2017
08 Sep 2016 TM02 Termination of appointment of Catherine Bradshaw as a secretary on 1 September 2016
04 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
27 Nov 2015 CH03 Secretary's details changed for Catherine Bradshaw on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mr Richard Noel Timmis on 27 November 2015
27 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
12 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1