Advanced company searchLink opens in new window

VISITOR INSIGHTS LIMITED

Company number 12398055

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 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Sep 2023 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to Tower House Lucy Tower Street Lincoln LN1 1XW on 6 September 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 PSC02 Notification of Fetch Holdings Cy Limited as a person with significant control on 4 April 2023
25 Apr 2023 PSC09 Withdrawal of a person with significant control statement on 25 April 2023
17 Apr 2023 TM01 Termination of appointment of Morgan Joseph Garfield as a director on 11 April 2023
17 Apr 2023 TM01 Termination of appointment of Mark Andrew Robinson as a director on 11 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
23 Mar 2022 AP01 Appointment of Mr Dean Andrew Money as a director on 26 April 2021
23 Mar 2022 TM01 Termination of appointment of Dean Andrew Money as a director on 26 April 2021
23 Mar 2022 AP01 Appointment of Mr Jason Marc Schmulian as a director on 26 April 2021
23 Mar 2022 AP01 Appointment of Mr Dean Andrew Money as a director on 26 April 2021
19 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Aug 2021 PSC08 Notification of a person with significant control statement
03 Aug 2021 PSC07 Cessation of Ellandi Management Limited as a person with significant control on 19 July 2021
31 Jul 2021 SH08 Change of share class name or designation
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 PSC05 Change of details for Ellandi Management Limited as a person with significant control on 19 July 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 111
20 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 April 2021
  • GBP 50