Advanced company searchLink opens in new window

INSIGHTFUL BRANDS LIMITED

Company number 10413489

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)
19 Feb 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
26 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
26 Jan 2024 AD01 Registered office address changed from C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England to The Express Building Hip Pop, the Express Building, Huckletree 9 Great Ancoats Street Manchester M4 5AD on 26 January 2024
21 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 4,216.66
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Jul 2023 SH01 Statement of capital following an allotment of shares on 15 July 2023
  • GBP 3,519.26
19 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
22 Nov 2022 PSC04 Change of details for Mrs Kate Louise Goodman as a person with significant control on 15 August 2022
12 Sep 2022 PSC04 Change of details for Mrs Emma Louise Thackray as a person with significant control on 15 August 2022
12 Sep 2022 CH01 Director's details changed for Mr Kenneth James Goodman on 15 August 2022
12 Sep 2022 CH01 Director's details changed for Mrs Emma Louise Thackray on 15 August 2022
12 Sep 2022 AD01 Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 12 September 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2,592.52
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 June 2022
  • GBP 2,573.3
23 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2021
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 November 2021
  • GBP 2,000