- Company Overview for INTUITIVE LIMITED (04864075)
- Filing history for INTUITIVE LIMITED (04864075)
- People for INTUITIVE LIMITED (04864075)
- Charges for INTUITIVE LIMITED (04864075)
- More for INTUITIVE LIMITED (04864075)
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) |
---|---|---|---|
05 Jun 2025 | AA01 | Previous accounting period extended from 31 December 2024 to 31 March 2025 | |
30 May 2025 | AP01 | Appointment of Kim Meadowcroft as a director on 23 May 2025 | |
30 May 2025 | TM01 | Termination of appointment of Keith Leonard Bird as a director on 23 May 2025 | |
21 May 2025 | PSC02 | Notification of Banyan Software Uk Limited as a person with significant control on 31 March 2025 | |
16 Apr 2025 | MA | Memorandum and Articles of Association | |
09 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2025 | AP01 | Appointment of Keith Leonard Bird as a director on 31 March 2025 | |
03 Apr 2025 | AP03 | Appointment of Marjan Elbaum as a secretary on 31 March 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Paul Stuart Nixon as a director on 31 March 2025 | |
03 Apr 2025 | AD01 | Registered office address changed from , 69 Park Lane, 7th Floor, Croydon, CR0 1JD, England to 20-22 Wenlock Road London N1 7GU on 3 April 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Alan Frederick Stevens as a director on 31 March 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Andrew Keeley as a director on 31 March 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Neil Alexander Gibson as a director on 31 March 2025 | |
03 Apr 2025 | TM01 | Termination of appointment of Stuart Richard Ellis as a director on 31 March 2025 | |
02 Apr 2025 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2025 | MR04 | Satisfaction of charge 4 in full | |
18 Mar 2025 | AD01 | Registered office address changed from , 69 Park Lane, 7th Floor, Croydon, CR0 1BY, England to 69 Park Lane 7th Floor Croydon CR0 1JD on 18 March 2025 | |
11 Mar 2025 | MR04 | Satisfaction of charge 048640750005 in full | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Aug 2024 | TM01 | Termination of appointment of Mark Stanley Cappell as a director on 1 November 2023 | |
27 Aug 2024 | AP01 | Appointment of Mr Mark Stanley Cappell as a director on 1 November 2023 | |
13 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 |