FIRST INTUITION BRISTOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 New | Accounts for a small company made up to 2024-12-31 |
| 10/04/2510 April 2025 | Satisfaction of charge 074857510002 in full |
| 10/04/2510 April 2025 | Satisfaction of charge 074857510003 in full |
| 08/04/258 April 2025 | Notification of First Intuition South Limited as a person with significant control on 2025-03-31 |
| 08/04/258 April 2025 | Cessation of Temple Gate Holdings Limited as a person with significant control on 2025-03-31 |
| 28/03/2528 March 2025 | Director's details changed for Mr Gabriel Simon Behr on 2025-03-26 |
| 04/03/254 March 2025 | Registration of charge 074857510003, created on 2025-02-28 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 30/09/2430 September 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 12/06/2412 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/06/247 June 2024 | Appointment of Gabriel Behr as a director on 2024-06-06 |
| 20/05/2420 May 2024 | Termination of appointment of Jean Margaret Harbord as a director on 2024-05-14 |
| 13/05/2413 May 2024 | Notification of Temple Gate Holdings Limited as a person with significant control on 2022-07-08 |
| 13/05/2413 May 2024 | Withdrawal of a person with significant control statement on 2024-05-13 |
| 02/03/242 March 2024 | Registration of charge 074857510002, created on 2024-02-29 |
| 26/02/2426 February 2024 | Previous accounting period shortened from 2024-06-30 to 2024-01-31 |
| 08/02/248 February 2024 | Resolutions |
| 08/02/248 February 2024 | Resolutions |
| 08/02/248 February 2024 | Memorandum and Articles of Association |
| 06/02/246 February 2024 | Appointment of Ginette Bradwell as a director on 2024-02-01 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Satisfaction of charge 074857510001 in full |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/08/2312 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/11/213 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/01/2111 January 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 07/01/207 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 06/07/186 July 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 11/12/1711 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/03/1723 March 2017 | COMPANY NAME CHANGED TOP WEB LTD. CERTIFICATE ISSUED ON 23/03/17 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/01/1515 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/01/1413 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 13/01/1413 January 2014 | DIRECTOR APPOINTED MRS GILLIAN ANN EMERY |
| 13/01/1413 January 2014 | DIRECTOR APPOINTED MRS JEAN MARGARET HARBORD |
| 21/10/1321 October 2013 | STATEMENT BY DIRECTORS |
| 21/10/1321 October 2013 | 21/10/13 STATEMENT OF CAPITAL GBP 104 |
| 21/10/1321 October 2013 | SOLVENCY STATEMENT DATED 11/10/13 |
| 21/10/1321 October 2013 | REDUCE SHARE PREM A/C TO NIL 11/10/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 30/01/1330 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM GRUFSKERI BUTTERROW LANE STROUD GLOUCESTERSHIRE GL5 2NH UNITED KINGDOM |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/02/1224 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL ROGERS / 06/01/2012 |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 06/01/2012 |
| 20/12/1120 December 2011 | PREVSHO FROM 31/01/2012 TO 30/06/2011 |
| 18/07/1118 July 2011 | DIRECTOR APPOINTED ANDREW PAUL ROGERS |
| 18/07/1118 July 2011 | DIRECTOR APPOINTED MR JAMES O'BRIEN |
| 08/07/118 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 102.00 |
| 12/01/1112 January 2011 | COMPANY NAME CHANGED FIRST INTUITION BRISTOL LIMITED CERTIFICATE ISSUED ON 12/01/11 |
| 07/01/117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company