FIRST INTUITION BRISTOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Satisfaction of charge 074857510003 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 074857510002 in full

View Document

08/04/258 April 2025 Notification of First Intuition South Limited as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Cessation of Temple Gate Holdings Limited as a person with significant control on 2025-03-31

View Document

28/03/2528 March 2025 Director's details changed for Mr Gabriel Simon Behr on 2025-03-26

View Document

04/03/254 March 2025 Registration of charge 074857510003, created on 2025-02-28

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Appointment of Gabriel Behr as a director on 2024-06-06

View Document

20/05/2420 May 2024 Termination of appointment of Jean Margaret Harbord as a director on 2024-05-14

View Document

13/05/2413 May 2024 Withdrawal of a person with significant control statement on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Temple Gate Holdings Limited as a person with significant control on 2022-07-08

View Document

02/03/242 March 2024 Registration of charge 074857510002, created on 2024-02-29

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

06/02/246 February 2024 Appointment of Ginette Bradwell as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Satisfaction of charge 074857510001 in full

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/01/207 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

06/07/186 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 COMPANY NAME CHANGED TOP WEB LTD. CERTIFICATE ISSUED ON 23/03/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS GILLIAN ANN EMERY

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS JEAN MARGARET HARBORD

View Document

21/10/1321 October 2013 STATEMENT BY DIRECTORS

View Document

21/10/1321 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 104

View Document

21/10/1321 October 2013 SOLVENCY STATEMENT DATED 11/10/13

View Document

21/10/1321 October 2013 REDUCE SHARE PREM A/C TO NIL 11/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM GRUFSKERI BUTTERROW LANE STROUD GLOUCESTERSHIRE GL5 2NH UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL ROGERS / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 06/01/2012

View Document

20/12/1120 December 2011 PREVSHO FROM 31/01/2012 TO 30/06/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED ANDREW PAUL ROGERS

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR JAMES O'BRIEN

View Document

08/07/118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 102.00

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED FIRST INTUITION BRISTOL LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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