Advanced company searchLink opens in new window

INTUITA CONSULTING LTD

Company number 15845463

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2025 MA Memorandum and Articles of Association
09 Dec 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2025 AP01 Appointment of Mr Simon Grosse as a director on 25 November 2025
08 Dec 2025 AP01 Appointment of Mr Simon Mark Walker as a director on 25 November 2025
08 Dec 2025 TM01 Termination of appointment of Glenn Merritt as a director on 25 November 2025
08 Dec 2025 TM01 Termination of appointment of Lasse Pedersen as a director on 25 November 2025
08 Dec 2025 AP01 Appointment of Mr Andrew Leach as a director on 25 November 2025
08 Dec 2025 AP01 Appointment of Mr Daragh Noel Phelan as a director on 25 November 2025
08 Dec 2025 AP01 Appointment of Mr Timothy Nesan Ebenezer as a director on 25 November 2025
01 Dec 2025 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
01 Dec 2025 AD01 Registered office address changed from 4 the Courtyard London Road Newbury England RG14 1AX United Kingdom to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 1 December 2025
01 Dec 2025 PSC07 Cessation of Lasse Pedersen as a person with significant control on 25 November 2025
01 Dec 2025 PSC07 Cessation of Glenn Merritt as a person with significant control on 25 November 2025
01 Dec 2025 PSC02 Notification of Fsp Consulting Services Limited as a person with significant control on 25 November 2025
01 Dec 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2025 SH01 Statement of capital following an allotment of shares on 25 November 2025
  • GBP 10,001,812
28 Nov 2025 MA Memorandum and Articles of Association
28 Nov 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2025 MR01 Registration of charge 158454630001, created on 25 November 2025
18 Nov 2025 CERTNM Company name changed ivl bidco LTD\certificate issued on 18/11/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-11-17
03 Oct 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2025 MA Memorandum and Articles of Association
03 Oct 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2025 SH01 Statement of capital following an allotment of shares on 29 September 2025
  • GBP 10,000,002
26 Aug 2025 CS01 Confirmation statement made on 17 July 2025 with no updates