Advanced company searchLink opens in new window

INTUITIVESOFT LIMITED

Company number 07472374

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)
23 Nov 2018 AD01 Registered office address changed from 5 Merchant Square London W2 1AY England to 5 Merchant Square London W2 1AY on 23 November 2018
18 Nov 2018 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ United Kingdom to 5 Merchant Square London W2 1AY on 18 November 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
18 Dec 2017 AD01 Registered office address changed from Suite 404 73 Watling Street London EC4M 9BJ to 73 Watling Street London EC4M 9BJ on 18 December 2017
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 CH01 Director's details changed for Maria Piccoli on 1 November 2014
16 Dec 2014 CH01 Director's details changed for Rajdeep Gupta on 1 November 2014
14 Oct 2014 AD01 Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA to Suite 404 73 Watling Street London EC4M 9BJ on 14 October 2014
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU on 14 April 2014
28 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 May 2012 AA Total exemption full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
14 Jul 2011 TM02 Termination of appointment of C&P Company Secretaries Limited as a secretary
14 Jul 2011 TM01 Termination of appointment of Dalila Heath as a director
11 Jan 2011 AP01 Appointment of Maria Piccoli as a director
11 Jan 2011 AP01 Appointment of Rajdeep Gupta as a director