Advanced company searchLink opens in new window

INSTINCTIVE PARTNERS LIMITED

Company number 02578528

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)
30 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
23 May 2014 CERTNM Company name changed tonic vision LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
22 Apr 2014 CH01 Director's details changed for Mr Nicholas James Holgate on 3 February 2014
22 Apr 2014 CH03 Secretary's details changed for Nicholas James Holgate on 3 February 2014
22 Apr 2014 CH01 Director's details changed for Mr Richard Stephen Nichols on 3 February 2014
03 Feb 2014 AD01 Registered office address changed from C/O College Hill, the Registry Royal Mint Court London EC3N 4QN on 3 February 2014
31 Oct 2013 TM01 Termination of appointment of Adrian Talbot as a director
31 Oct 2013 TM02 Termination of appointment of Adrian Talbot as a secretary
25 Sep 2013 AP03 Appointment of Nicholas James Holgate as a secretary
25 Sep 2013 AP01 Appointment of Nicholas James Holgate as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2012 CC04 Statement of company's objects
25 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 TM01 Termination of appointment of Alexander Sandberg as a director
24 Oct 2011 AP01 Appointment of Adrian Robert Talbot as a director
14 Sep 2011 AA Full accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
10 May 2011 CH03 Secretary's details changed for Mr Adrian Robert Talbot on 28 December 2010
21 Sep 2010 AA Full accounts made up to 31 December 2009