Advanced company searchLink opens in new window

INSTINCTIF LIMITED

Company number 05504878

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)
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
  • GBP 200
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
04 Sep 2012 AA Full accounts made up to 31 December 2011