FIRST INTUITION CHELMSFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewSecond filing of Confirmation Statement dated 2025-05-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr Stuart Samuel Brown on 2018-02-06

View Document

02/04/252 April 2025 Registration of charge 085591430001, created on 2025-03-28

View Document

13/03/2513 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Resolutions

View Document

07/03/257 March 2025 Cessation of Gareth John Training Limited as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Notification of First Intuition Limited as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Martin Charles Taylor as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Gabriel Simon Behr as a director on 2025-02-28

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to Halford House Coval Lane Chelmsford CM1 1TD on 2021-08-02

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

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

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

26/10/1826 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THE LAUREL BANNISTER GREEN FELSTED DUNMOW ESSEX CM6 3NH

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/05/1628 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SAMUEL BROWN / 01/07/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 35 HILLS ROAD CAMBRIDGE CB2 1NT ENGLAND

View Document

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLEY LOUISE MALTHOUSE / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVID MALTHOUSE / 01/07/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLEY MALTHOUSE / 01/07/2014

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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