INTUITIVE BUSINESS INTELLIGENCE LIMITED
Company number 07309070
- Company Overview for INTUITIVE BUSINESS INTELLIGENCE LIMITED (07309070)
- Filing history for INTUITIVE BUSINESS INTELLIGENCE LIMITED (07309070)
- People for INTUITIVE BUSINESS INTELLIGENCE LIMITED (07309070)
- Charges for INTUITIVE BUSINESS INTELLIGENCE LIMITED (07309070)
- More for INTUITIVE BUSINESS INTELLIGENCE LIMITED (07309070)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |