FIRST INTUITION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registration of charge 059673020003, created on 2025-02-28 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Director's details changed for Hazel Rogers on 2024-10-02 |
27/09/2427 September 2024 | Change of details for Project Primis Bidco Limited as a person with significant control on 2023-06-06 |
07/06/247 June 2024 | Termination of appointment of Julie Catherine Webster as a director on 2024-06-06 |
07/06/247 June 2024 | Appointment of Gabriel Behr as a director on 2024-06-06 |
30/10/2330 October 2023 | Termination of appointment of Ginette Louise Bradwell as a director on 2023-10-30 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-13 with updates |
24/07/2324 July 2023 | Group of companies' accounts made up to 2022-12-31 |
05/07/235 July 2023 | Particulars of variation of rights attached to shares |
05/07/235 July 2023 | Sub-division of shares on 2023-06-23 |
05/07/235 July 2023 | Change of share class name or designation |
03/07/233 July 2023 | Director's details changed for Hazel Rogers on 2023-06-21 |
13/05/2313 May 2023 | Memorandum and Articles of Association |
12/05/2312 May 2023 | Resolutions |
12/05/2312 May 2023 | Resolutions |
10/05/2310 May 2023 | Appointment of Sarah Mackey as a director on 2023-04-25 |
10/05/2310 May 2023 | Cessation of Fi Employees' Trustees (No 1) Limited as a person with significant control on 2023-04-25 |
10/05/2310 May 2023 | Cessation of Fi Employees' Trustees (No 2) Limited as a person with significant control on 2023-04-25 |
10/05/2310 May 2023 | Notification of Project Primis Bidco Limited as a person with significant control on 2023-04-25 |
10/05/2310 May 2023 | Appointment of Mr James Michael Morley as a director on 2023-04-25 |
10/05/2310 May 2023 | Appointment of Hazel Rogers as a director on 2023-04-25 |
28/04/2328 April 2023 | Registration of charge 059673020002, created on 2023-04-25 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Statement of capital on 2023-04-04 |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
09/03/239 March 2023 | Termination of appointment of Peter Eric Hanslip as a director on 2023-03-08 |
24/02/2324 February 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/10/2223 October 2022 | Confirmation statement made on 2022-10-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-12-01 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | 30/06/19 UNAUDITED ABRIDGED |
09/11/199 November 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ACKLAND |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | ADOPT ARTICLES 05/03/2019 |
13/02/1913 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/10/1830 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018 |
30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FI EMPLOYEES' TRUSTEES (NO 1) LIMITED |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FI EMPLOYEES' TRUSTEES (NO 2) LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | ADOPT ARTICLES 05/12/2017 |
06/03/186 March 2018 | SUB-DIVISION 22/01/18 |
06/03/186 March 2018 | 22/01/18 STATEMENT OF CAPITAL GBP 205 |
06/03/186 March 2018 | 21/01/18 STATEMENT OF CAPITAL GBP 200 |
08/02/188 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/01/1821 January 2018 | DIRECTOR APPOINTED MR MARTIN TAYLOR |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRICE |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNINGTON |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SARAH HABGOOD |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL MOORE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
15/09/1615 September 2016 | ADOPT ARTICLES 08/07/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/05/1610 May 2016 | ADOPT ARTICLES 23/03/2016 |
23/03/1623 March 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 402 |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR SAMUEL JOHN-ROSS ACKLAND |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR PETER HANSLIP |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 01/02/2016 |
09/02/169 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MOORE / 01/02/2016 |
04/02/164 February 2016 | 30/06/15 TOTAL EXEMPTION FULL |
09/11/159 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/12/1419 December 2014 | 30/06/14 TOTAL EXEMPTION FULL |
05/11/145 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
02/07/142 July 2014 | DIRECTOR APPOINTED MRS GINETTE LOUISE BRADWELL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
04/09/134 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 200 |
31/08/1331 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HABGOOD / 31/08/2013 |
31/08/1331 August 2013 | DIRECTOR APPOINTED MR NICHOLAS LAWRENCE BRICE |
31/08/1331 August 2013 | DIRECTOR APPOINTED MR TIMOTHY JAMES PATON |
31/08/1331 August 2013 | DIRECTOR APPOINTED MR MICHAEL PENNINGTON |
31/08/1331 August 2013 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 22 GROVE ROAD BEACONSFIELD BUCKS HP9 1UP |
07/11/117 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
02/11/102 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 16/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HABGOOD / 16/10/2009 |
23/11/0923 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/075 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
10/08/0710 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/074 June 2007 | SECRETARY RESIGNED |
04/06/074 June 2007 | NEW SECRETARY APPOINTED |
04/06/074 June 2007 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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