Advanced company searchLink opens in new window

INTUIT LIMITED

Company number 02679414

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)
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
30 Jan 2015 TM01 Termination of appointment of Terry Randolph Hicks as a director on 28 January 2015
20 Nov 2014 AP01 Appointment of Jerome Edmund Natoli as a director
12 Nov 2014 AP01 Appointment of Jerome Edmund Natoli as a director on 22 October 2014
13 May 2014 AA Full accounts made up to 31 July 2013
17 Apr 2014 AP01 Appointment of Richard Neil Preece as a director
28 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
21 Oct 2013 CC04 Statement of company's objects
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2013 TM01 Termination of appointment of Mark Little as a director
18 Sep 2013 TM01 Termination of appointment of Alexander Lintner as a director
27 Aug 2013 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom on 27 August 2013
08 May 2013 AA Full accounts made up to 31 July 2012
06 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
28 Sep 2012 AP01 Appointment of Terry Randolph Hicks as a director
28 Sep 2012 AP01 Appointment of Mark Little as a director
28 Sep 2012 TM01 Termination of appointment of Jeffrey Hank as a director
25 Sep 2012 AD03 Register(s) moved to registered inspection location
25 Sep 2012 AD02 Register inspection address has been changed
25 Sep 2012 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 25 September 2012
02 May 2012 AA Full accounts made up to 31 July 2011
08 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
27 Apr 2011 AA Full accounts made up to 31 July 2010
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1