Advanced company searchLink opens in new window

INTUITION IT SOLUTIONS LIMITED

Company number 05778005

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)
16 Jan 2025 AD01 Registered office address changed from 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW England to 6th Floor Aldgate Tower Leman Street London Greater London E1 8FA on 16 January 2025
02 Aug 2024 CS01 Confirmation statement made on 14 July 2024 with updates
04 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2024 MR01 Registration of charge 057780050005, created on 7 February 2024
24 Jan 2024 AA01 Previous accounting period shortened from 24 April 2023 to 23 April 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 PSC05 Change of details for Intuition It Holdings Limited as a person with significant control on 10 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Sasa Milojevic on 10 June 2023
14 Jul 2023 AD01 Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW on 14 July 2023
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
25 Jan 2023 AA01 Previous accounting period shortened from 25 April 2022 to 24 April 2022
11 Oct 2022 PSC05 Change of details for Intuition It Holdings Limited as a person with significant control on 10 October 2022
10 Oct 2022 PSC07 Cessation of Sasa Milojevic as a person with significant control on 10 October 2022
10 Oct 2022 PSC05 Change of details for Intuition It Holdings Limited as a person with significant control on 10 October 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2022 CH01 Director's details changed for Mr Sasa Milojevic on 7 April 2022
23 Mar 2022 PSC04 Change of details for Mr Sasa Milojevic as a person with significant control on 21 March 2022
23 Mar 2022 AD01 Registered office address changed from 27 Charlotte Road London EC2A 3PB England to 64 Great Eastern Street London EC2A 3QR on 23 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Sasa Milojevic on 21 March 2022
25 Jan 2022 AA01 Previous accounting period shortened from 26 April 2021 to 25 April 2021
26 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 PSC04 Change of details for Mr Sasa Milojevic as a person with significant control on 18 January 2021