- Company Overview for INTUITIVE SEARCH TECHNOLOGIES LIMITED (06765496)
- Filing history for INTUITIVE SEARCH TECHNOLOGIES LIMITED (06765496)
- People for INTUITIVE SEARCH TECHNOLOGIES LIMITED (06765496)
- More for INTUITIVE SEARCH TECHNOLOGIES LIMITED (06765496)
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) |
---|---|---|---|
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | AD01 | Registered office address changed from the Media Centre 3-8 Carburton Street London W1W 5AJ United Kingdom on 26 July 2011 | |
20 Apr 2011 | AD01 | Registered office address changed from C/O Philip Gambrill & Co Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 20 April 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
01 Feb 2011 | AP01 | Appointment of Mr Andrew Jeremy Thomas as a director | |
25 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | AD01 | Registered office address changed from 101 International House 1-6 Yarmouth Place London W1J 7BU on 14 September 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
04 Jun 2009 | 288b | Appointment terminated director and secretary richard wyatt | |
04 Jun 2009 | 169 | Gbp ic 1000/525\01/03/09\gbp sr 475@1=475\ | |
04 Dec 2008 | NEWINC | Incorporation |