Advanced company searchLink opens in new window

FIRST INTUITION SOUTH LIMITED

Company number 07452771

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)
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
20 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 SH08 Change of share class name or designation
11 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2022 AP01 Appointment of Ms Victoria Helen Scott as a director on 31 January 2022
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 MR04 Satisfaction of charge 1 in full
06 Aug 2021 AD01 Registered office address changed from C/O First Intuition Limited Tangent House 16 Forbury Road Reading Berks RG1 1SB to Fifth Floor (South Wing) Reading Bridge House Reading RG1 8LS on 6 August 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
05 Nov 2019 AP01 Appointment of Mr John Patrick Bannon as a director on 5 November 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with updates
02 Jan 2018 SH08 Change of share class name or designation
29 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Trtansfer and re designation of shares 13/07/2017
17 Nov 2017 SH06 Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 154.50
17 Nov 2017 SH03 Purchase of own shares.
07 Nov 2017 TM01 Termination of appointment of Robert Shaun Stephens as a director on 28 July 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016