- Company Overview for INSTINCTIF LIMITED (05504878)
- Filing history for INSTINCTIF LIMITED (05504878)
- People for INSTINCTIF LIMITED (05504878)
- Charges for INSTINCTIF LIMITED (05504878)
- More for INSTINCTIF LIMITED (05504878)
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) |
---|---|---|---|
19 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
19 Jan 2016 | AUD | Auditor's resignation | |
07 Dec 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
07 Dec 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
07 Dec 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
07 Dec 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
18 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
05 Aug 2015 | TM01 | Termination of appointment of Nicholas Cyril Edward Pearce as a director on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Richard Michael Pemberton as a director on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Joanne Elizabeth Broadhead as a director on 5 August 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Harry Frederick Horsfall as a secretary on 5 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 | |
16 Jul 2014 | CH03 | Secretary's details changed for Nicholas James Holgate on 3 February 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Alan Ryall as a director | |
03 Feb 2014 | AD01 | Registered office address changed from the Registry 3 Royal Mint Court London EC3N 4QN on 3 February 2014 | |
31 Oct 2013 | TM02 | Termination of appointment of Adrian Talbot as a secretary | |
31 Oct 2013 | TM01 | Termination of appointment of Adrian Talbot as a director | |
27 Sep 2013 | AP01 | Appointment of Nicholas James Holgate as a director | |
25 Sep 2013 | AP03 | Appointment of Nicholas James Holgate as a secretary | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 |