- Company Overview for INTUITION IT SOLUTIONS LIMITED (05778005)
- Filing history for INTUITION IT SOLUTIONS LIMITED (05778005)
- People for INTUITION IT SOLUTIONS LIMITED (05778005)
- Charges for INTUITION IT SOLUTIONS LIMITED (05778005)
- More for INTUITION IT SOLUTIONS LIMITED (05778005)
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) |
---|---|---|---|
01 Oct 2020 | AD01 | Registered office address changed from 28 Brunswick Place 3rd Floor London N1 6DZ to 27 Charlotte Road London EC2A 3PB on 1 October 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Sasa Milojevic on 21 August 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 | |
02 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Sasa Milojevic on 2 April 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , Unit 6 Berghem Mews, Blythe Road, London, W14 0HN to 28 Brunswick Place 3rd Floor London N1 6DZ on 4 September 2014 | |
09 Jun 2014 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|