Advanced company searchLink opens in new window

INTUITIVE BUSINESS INTELLIGENCE LIMITED

Company number 07309070

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)
12 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 744.6
18 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 744.6
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
30 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
16 Aug 2013 AP01 Appointment of Mr Martin Cross as a director
16 Aug 2013 AP01 Appointment of Mr Neil Andrew Ewin as a director
25 Jul 2013 SH02 Sub-division of shares on 12 July 2013
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 723.3800
25 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 May 2013 CH01 Director's details changed for Mr Roger John Stocker on 15 April 2013
03 May 2013 CH01 Director's details changed for Mr Edward James Smith on 15 April 2013
03 May 2013 CH01 Director's details changed for Mr James Anthony Bray on 15 April 2013
03 May 2013 AD01 Registered office address changed from Centurian House 129 Deansgate Manchester Greater Manchester M3 3WR England on 3 May 2013
15 Apr 2013 AD01 Registered office address changed from 1 Portland Street Manchester Greater Manchester M1 3BE England on 15 April 2013
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Roger John Stocker on 1 August 2012
07 Aug 2012 CH01 Director's details changed for Mr James Anthony Bray on 1 August 2012
07 Aug 2012 CH01 Director's details changed for Mr Edward James Smith on 1 August 2012
17 Jan 2012 AD01 Registered office address changed from the Lodge 11, Hall Square Boroughbridge North Yorkshire YO51 9AN United Kingdom on 17 January 2012
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011