- Company Overview for INSTINCTIVE TECHNOLOGIES LTD (07108280)
- Filing history for INSTINCTIVE TECHNOLOGIES LTD (07108280)
- People for INSTINCTIVE TECHNOLOGIES LTD (07108280)
- More for INSTINCTIVE TECHNOLOGIES LTD (07108280)
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 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
31 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mr Tony Cox as a person with significant control on 10 December 2020 | |
07 Jan 2021 | PSC04 | Change of details for Mr Tony Cox as a person with significant control on 9 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr Anthony Grosvenor Cox on 10 December 2020 | |
06 Jan 2021 | PSC04 | Change of details for Mrs Deborah Jayne Cox as a person with significant control on 10 December 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Mrs Deborah Jayne Cox on 10 December 2020 | |
06 Jan 2021 | PSC04 | Change of details for Mrs Deborah Jayne Cox as a person with significant control on 9 December 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
07 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
04 Jan 2019 | TM02 | Termination of appointment of Nominee Solutions Limited as a secretary on 17 December 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
07 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates |