Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-22 |
delete address 1 Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0BG |
2023-06-07 |
delete company_previous_name MR QUANT LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 27/03/2023 |
2023-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 01/03/2023 |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2023-02-20 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-09 |
delete address 1 Chalfont Park
Gerrards Cross
Buckinghamshire
SL7 0BG |
2022-11-09 |
delete address Building 1
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0BG |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-03-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-08 |
delete phone +44 (0)1753 916 908 |
2022-03-08 |
delete phone +44 1753 916 908 |
2022-03-08 |
insert phone +44 33 3303 1127 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2021-03-01 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-21 |
update website_status FlippedRobots => OK |
2021-01-23 |
update website_status OK => FlippedRobots |
2020-10-07 |
insert contact_pages_linkeddomain google.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-02 |
insert phone +44 1753 916 908 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2020-04-02 |
delete source_ip 85.233.160.22 |
2020-04-02 |
delete source_ip 85.233.160.23 |
2020-04-02 |
delete source_ip 85.233.160.24 |
2020-04-02 |
insert source_ip 185.114.97.150 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-05 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-20 |
delete client 3rd Degree |
2019-01-20 |
delete client AB World Foods |
2019-01-20 |
delete client Allergan |
2019-01-20 |
delete client Ascension |
2019-01-20 |
delete client BBC World Service |
2019-01-20 |
delete client BCMPA |
2019-01-20 |
delete client BP |
2019-01-20 |
delete client Barchester Healthcare |
2019-01-20 |
delete client British Gas |
2019-01-20 |
delete client Buckingham Research |
2019-01-20 |
delete client Carnival UK |
2019-01-20 |
delete client Compass |
2019-01-20 |
delete client Creative Action |
2019-01-20 |
delete client Creston plc |
2019-01-20 |
delete client Diageo |
2019-01-20 |
delete client Direct Line Group |
2019-01-20 |
delete client Disneyland Resort Paris |
2019-01-20 |
delete client Freeserve |
2019-01-20 |
delete client GE Money |
2019-01-20 |
delete client GfK |
2019-01-20 |
delete client Hellenic Fuels |
2019-01-20 |
delete client Honda |
2019-01-20 |
delete client Imperial Tobacco |
2019-01-20 |
delete client Ipsos Mori |
2019-01-20 |
delete client JD Power |
2019-01-20 |
delete client Johnson & Johnson |
2019-01-20 |
delete client Koslow Marketing Insights |
2019-01-20 |
delete client MacGas |
2019-01-20 |
delete client Market Research Society |
2019-01-20 |
delete client Motorola |
2019-01-20 |
delete client Mölnlycke Health Care |
2019-01-20 |
delete client Nominet |
2019-01-20 |
delete client Sony Music |
2019-01-20 |
delete client Swimstars |
2019-01-20 |
delete client T.O.R.A |
2019-01-20 |
delete client Tefen |
2019-01-20 |
delete client The British Contract Manufacturers and Packers Association |
2019-01-20 |
delete client The Marketing Blog |
2019-01-20 |
delete client The Wrigley Company |
2019-01-20 |
delete client Toluna |
2019-01-20 |
delete client Valexa Technologies |
2019-01-20 |
delete client Whittard of Chelsea |
2019-01-20 |
delete index_pages_linkeddomain paper.li |
2019-01-20 |
delete index_pages_linkeddomain wordpress.org |
2019-01-20 |
delete person Phil Gray |
2019-01-20 |
insert address Building 1 Chalfont Park
Gerrards Cross
Buckinghamshire SL9 0BG |
2019-01-20 |
insert address Savoy House, Savoy Circus, London, W3 7DA |
2019-01-20 |
insert alias Insight Engineers Limited |
2019-01-20 |
insert index_pages_linkeddomain insightengineers.co.uk |
2019-01-20 |
insert index_pages_linkeddomain webfx.co.uk |
2019-01-20 |
insert registration_number 04726009 |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAY |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-23 |
delete personal_emails ca..@insight-engineers.com |
2017-08-23 |
delete email ca..@insight-engineers.com |
2017-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASPAR TEARLE |
2017-07-23 |
delete address St. Mary's Court, The Broadway, Old Amersham, Bucks. HP7 0UT |
2017-07-23 |
delete phone +44 (0) 1494 618480 |
2017-07-23 |
insert address Spaces - Building 1, Chalfont Park, Gerrards Cross, Bucks. SL9 0BG |
2017-07-23 |
insert phone +44 (0) 1753 916908 |
2017-07-23 |
update primary_contact St. Mary's Court, The Broadway, Old Amersham, Bucks. HP7 0UT => Spaces - Building 1, Chalfont Park, Gerrards Cross, Bucks. SL9 0BG |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-03-12 |
delete managingdirector Jeff Deighton |
2017-03-12 |
delete about_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete casestudy_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete client_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete contact_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete index_pages_linkeddomain givingtuesday.org.uk |
2017-03-12 |
delete index_pages_linkeddomain smallbusinesssaturdayuk.com |
2017-03-12 |
delete index_pages_linkeddomain telegraph.co.uk |
2017-03-12 |
delete index_pages_linkeddomain theblackfriday.com |
2017-03-12 |
delete index_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete management_pages_linkeddomain thethemefoundry.com |
2017-03-12 |
delete registration_number 4726009 |
2017-03-12 |
insert about_pages_linkeddomain paper.li |
2017-03-12 |
insert casestudy_pages_linkeddomain paper.li |
2017-03-12 |
insert client BCMPA |
2017-03-12 |
insert client The British Contract Manufacturers and Packers Association |
2017-03-12 |
insert client_pages_linkeddomain paper.li |
2017-03-12 |
insert client_pages_linkeddomain twitter.com |
2017-03-12 |
insert client_pages_linkeddomain wordpress.org |
2017-03-12 |
insert contact_pages_linkeddomain paper.li |
2017-03-12 |
insert contact_pages_linkeddomain twitter.com |
2017-03-12 |
insert contact_pages_linkeddomain wordpress.org |
2017-03-12 |
insert index_pages_linkeddomain linkedin.com |
2017-03-12 |
insert index_pages_linkeddomain paper.li |
2017-03-12 |
insert management_pages_linkeddomain paper.li |
2017-03-12 |
insert management_pages_linkeddomain twitter.com |
2017-03-12 |
insert management_pages_linkeddomain wordpress.org |
2017-03-12 |
update person_description Phil Gray => Phil Gray |
2017-03-12 |
update person_title Jeff Deighton: Managing Director => null |
2017-02-28 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-28 |
insert index_pages_linkeddomain givingtuesday.org.uk |
2016-12-28 |
insert index_pages_linkeddomain telegraph.co.uk |
2016-12-28 |
insert index_pages_linkeddomain theblackfriday.com |
2016-12-28 |
update person_description Phil Gray => Phil Gray |
2016-09-01 |
insert managingdirector Jeff Deighton |
2016-09-01 |
update person_description Caspar Tearle I => Caspar Tearle I |
2016-09-01 |
update person_title Jeff Deighton: null => Managing Director |
2016-05-13 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-05-13 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-04-28 |
update statutory_documents 07/04/16 FULL LIST |
2016-02-05 |
insert client Barchester Healthcare |
2016-02-05 |
insert client Tefen |
2016-02-05 |
insert client Valexa Technologies |
2016-02-05 |
update robots_txt_status www.insight-engineers.co.uk: 404 => 200 |
2015-12-04 |
delete index_pages_linkeddomain smallbusinesssaturdayuk.com |
2015-12-04 |
insert casestudy_pages_linkeddomain specificfeeds.com |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete index_pages_linkeddomain retail-week.com |
2015-06-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-05-06 |
update statutory_documents 07/04/15 FULL LIST |
2015-04-21 |
update website_status FlippedRobots => OK |
2015-04-21 |
delete casestudy_pages_linkeddomain specificfeeds.com |
2015-04-21 |
delete client Post Office |
2015-04-21 |
delete client_pages_linkeddomain nominet.org.uk |
2015-04-21 |
insert client Direct Line Group |
2015-03-20 |
update website_status OK => FlippedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-17 |
insert index_pages_linkeddomain retail-week.com |
2014-12-17 |
insert index_pages_linkeddomain smallbusinesssaturdayuk.com |
2014-07-07 |
delete email ni..@wpgmaps.com |
2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-04-23 |
update statutory_documents 07/04/14 FULL LIST |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER DEIGHTON / 06/04/2014 |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD FRANCIS GRAY / 06/04/2014 |
2014-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 06/04/2014 |
2014-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE DEIGHTON / 06/04/2014 |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MR CASPAR TEARLE |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASPAR TEARLE |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-25 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-04-09 |
update statutory_documents 07/04/13 FULL LIST |
2013-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR TEARLE / 09/04/2013 |
2013-03-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 07/04/12 FULL LIST |
2012-03-23 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR CASPAR TEARLE |
2011-04-13 |
update statutory_documents 07/04/11 FULL LIST |
2010-12-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-09 |
update statutory_documents 07/04/10 FULL LIST |
2009-08-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2008-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
SAVOY HOUSE
SAVOY CIRCUS ACTON
LONDON
W3 7DA |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2005-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/04 FROM:
168-170 OATLANDS DRIVE
WEYBRIDGE
SURREY KT13 9ET |
2004-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2003-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
2003-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM:
SHERWOOD HOUSE
104 HIGH STREET
CROWTHORNE
BERKSHIRE RG45 7AX |
2003-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-02 |
update statutory_documents COMPANY NAME CHANGED
MR QUANT LIMITED
CERTIFICATE ISSUED ON 02/05/03 |
2003-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/03 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAM
CF11 9RZ |
2003-04-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents SECRETARY RESIGNED |
2003-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |