Advanced company searchLink opens in new window

INSANELY GREAT LIMITED

Company number 07778900

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)
09 Dec 2023 AA Full accounts made up to 31 May 2023
02 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 May 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
18 Jan 2022 MR04 Satisfaction of charge 077789000004 in full
18 Jan 2022 MR04 Satisfaction of charge 077789000003 in full
12 Jan 2022 AA Full accounts made up to 31 May 2021
26 Nov 2021 SH19 Statement of capital on 26 November 2021
  • GBP 1.00
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 CAP-SS Solvency Statement dated 05/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
21 Jun 2021 AP01 Appointment of Mr Robin Frank Hicking as a director on 16 June 2021
21 Jan 2021 AA Full accounts made up to 31 May 2020
13 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
12 Oct 2020 TM01 Termination of appointment of Matthew James Farrow as a director on 25 September 2020
12 Mar 2020 AA Full accounts made up to 31 May 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
27 Sep 2019 AP01 Appointment of Mr Matthew James Farrow as a director on 25 September 2019
24 Jan 2019 AA Full accounts made up to 31 May 2018
06 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
05 Oct 2018 PSC06 Change of details for Lotus Bidco Limited as a person with significant control on 7 June 2018
22 Mar 2018 AR01 Annual return made up to 28 September 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/10/2015 as it was not properly delivered
22 Mar 2018 AR01 Annual return made up to 28 September 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/2014 as it was not properly delivered
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association