Date | Description |
2024-09-27 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
2024-04-02 |
update statutory_documents DIRECTOR APPOINTED KRISTEN SMITH |
2024-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTEN SMITH |
2024-03-18 |
update statutory_documents CESSATION OF PARTRICIA FARRELL AS A PSC |
2023-10-01 |
delete founder Kristen Smith |
2023-10-01 |
delete managingdirector Kristen Smith |
2023-10-01 |
insert ceo Kristen Smith |
2023-10-01 |
insert coo Megan Finlay |
2023-10-01 |
delete alias Insignia Global Partners Ltd |
2023-10-01 |
delete source_ip 160.153.137.123 |
2023-10-01 |
insert person Megan Finlay |
2023-10-01 |
insert phone 0203 617 9950 |
2023-10-01 |
insert source_ip 160.153.0.184 |
2023-10-01 |
update person_description Beverley Harper => Beverley Harper |
2023-10-01 |
update person_description Kristen Smith => Kristen Smith |
2023-10-01 |
update person_title Kristen Smith: Global Leader; Founder; Managing Director => Chief Executive Officer |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-15 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2023-03-24 |
delete about_pages_linkeddomain bluebeesolutions.co.uk |
2023-03-24 |
delete career_pages_linkeddomain bluebeesolutions.co.uk |
2023-03-24 |
delete contact_pages_linkeddomain bluebeesolutions.co.uk |
2023-03-24 |
delete index_pages_linkeddomain bluebeesolutions.co.uk |
2023-03-24 |
delete terms_pages_linkeddomain bluebeesolutions.co.uk |
2022-11-25 |
delete source_ip 92.63.130.172 |
2022-11-25 |
insert source_ip 160.153.137.123 |
2022-10-24 |
update person_description Kristen Smith => Kristen Smith |
2022-09-22 |
update person_title Beverley Harper: UK Immigration Advisor & Director of IQA Immigration Specialists Ltd => Director of Immigration |
2022-09-22 |
update person_title Kristen Smith: Co - Founder; Managing Director => Founder; Managing Director |
2022-07-21 |
delete ceo Patricia Farrell |
2022-07-21 |
delete founder Patricia Farrell |
2022-07-21 |
delete email pa..@insigniagp.com |
2022-07-21 |
delete person Patricia Farrell |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA FARRELL |
2022-06-21 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-06-20 |
insert general_emails en..@insigniagp.com |
2022-06-20 |
delete email na..@insigniagp.com |
2022-06-20 |
insert email en..@insigniagp.com |
2022-06-20 |
insert terms_pages_linkeddomain google.co.uk |
2022-06-20 |
insert terms_pages_linkeddomain ico.org.uk |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-23 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PARTRICIA FARRELL / 31/12/2019 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-05-18 |
insert about_pages_linkeddomain iqaimmigration.com |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-19 |
insert person Beverley Harper |
2020-03-18 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2019-10-15 |
update robots_txt_status insigniaglobalpartners.com: 404 => 200 |
2019-10-15 |
update robots_txt_status www.insigniaglobalpartners.com: 404 => 200 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-05-15 |
insert phone 0843 289 2331 |
2019-04-13 |
delete source_ip 88.150.160.6 |
2019-04-13 |
insert source_ip 92.63.130.172 |
2019-04-13 |
update robots_txt_status www.insigniaglobalpartners.com: 200 => 404 |
2019-03-13 |
delete person Jeff Bezos |
2019-03-13 |
insert address 71-74 Shelton Street
Covent Garden
London
WC2H 9JQ |
2019-03-13 |
insert partner Fairlie Healthcare Ltd |
2019-02-09 |
insert person Jeff Bezos |
2018-11-16 |
delete person Guo Pei |
2018-10-14 |
insert person Guo Pei |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-03-18 |
delete person Arsene Wenger |
2018-03-18 |
update description |
2018-02-01 |
insert person Arsene Wenger |
2017-12-23 |
delete person Slaven Bilic |
2017-11-24 |
delete person Barnaby Joyce |
2017-11-24 |
insert person Slaven Bilic |
2017-10-27 |
delete person Harry Dean Stanton |
2017-10-27 |
insert person Barnaby Joyce |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-17 |
insert person Harry Dean Stanton |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2017-07-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTEN SMITH |
2017-07-09 |
update description |
2017-05-22 |
update description |
2017-04-05 |
delete person Alastair Cook |
2017-02-07 |
delete person Corrie Mckeague |
2017-02-07 |
insert person Alastair Cook |
2017-01-10 |
insert person Corrie Mckeague |
2016-10-15 |
insert contact_pages_linkeddomain bbc.co.uk |
2016-10-15 |
insert index_pages_linkeddomain bbc.co.uk |
2016-10-15 |
insert management_pages_linkeddomain bbc.co.uk |
2016-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-23 => 2017-09-30 |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2015-08-10 |
delete address 71-75 SHELTON STREET COVENT GARDENS LONDON ENGLAND WC2H 9JQ |
2015-08-10 |
insert address 71-75 SHELTON STREET COVENT GARDENS LONDON WC2H 9JQ |
2015-08-10 |
insert sic_code 78109 - Other activities of employment placement agencies |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date null => 2015-07-01 |
2015-08-10 |
update returns_next_due_date 2016-01-20 => 2016-07-29 |
2015-07-29 |
update statutory_documents 29/07/15 STATEMENT OF CAPITAL GBP 4 |
2015-07-23 |
update statutory_documents 01/07/15 FULL LIST |
2015-04-07 |
delete address 11 ROBINSON ROAD GLOUCESTER UNITED KINGDOM GL1 5DL |
2015-04-07 |
insert address 71-75 SHELTON STREET COVENT GARDENS LONDON ENGLAND WC2H 9JQ |
2015-04-07 |
update registered_address |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
11 ROBINSON ROAD
GLOUCESTER
GL1 5DL
UNITED KINGDOM |
2014-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |