FIRST INTUITION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Registration of charge 059673020003, created on 2025-02-28

View Document

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

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Director's details changed for Hazel Rogers on 2024-10-02

View Document

27/09/2427 September 2024 Change of details for Project Primis Bidco Limited as a person with significant control on 2023-06-06

View Document

07/06/247 June 2024 Termination of appointment of Julie Catherine Webster as a director on 2024-06-06

View Document

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

View Document

30/10/2330 October 2023 Termination of appointment of Ginette Louise Bradwell as a director on 2023-10-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Particulars of variation of rights attached to shares

View Document

05/07/235 July 2023 Sub-division of shares on 2023-06-23

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Director's details changed for Hazel Rogers on 2023-06-21

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

10/05/2310 May 2023 Appointment of Sarah Mackey as a director on 2023-04-25

View Document

10/05/2310 May 2023 Cessation of Fi Employees' Trustees (No 1) Limited as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Cessation of Fi Employees' Trustees (No 2) Limited as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Notification of Project Primis Bidco Limited as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Appointment of Mr James Michael Morley as a director on 2023-04-25

View Document

10/05/2310 May 2023 Appointment of Hazel Rogers as a director on 2023-04-25

View Document

28/04/2328 April 2023 Registration of charge 059673020002, created on 2023-04-25

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Statement of capital on 2023-04-04

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

09/03/239 March 2023 Termination of appointment of Peter Eric Hanslip as a director on 2023-03-08

View Document

24/02/2324 February 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

14/02/2014 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ACKLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 ADOPT ARTICLES 05/03/2019

View Document

13/02/1913 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FI EMPLOYEES' TRUSTEES (NO 1) LIMITED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FI EMPLOYEES' TRUSTEES (NO 2) LIMITED

View Document

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

View Accounts

09/04/189 April 2018 ADOPT ARTICLES 05/12/2017

View Document

06/03/186 March 2018 SUB-DIVISION 22/01/18

View Document

06/03/186 March 2018 22/01/18 STATEMENT OF CAPITAL GBP 205

View Document

06/03/186 March 2018 21/01/18 STATEMENT OF CAPITAL GBP 200

View Document

08/02/188 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR MARTIN TAYLOR

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRICE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENNINGTON

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HABGOOD

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

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

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ADOPT ARTICLES 08/07/2016

View Document

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

View Accounts

10/05/1610 May 2016 ADOPT ARTICLES 23/03/2016

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 402

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR SAMUEL JOHN-ROSS ACKLAND

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR PETER HANSLIP

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 01/02/2016

View Document

09/02/169 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MOORE / 01/02/2016

View Document

04/02/164 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS GINETTE LOUISE BRADWELL

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 200

View Document

31/08/1331 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HABGOOD / 31/08/2013

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MR NICHOLAS LAWRENCE BRICE

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES PATON

View Document

31/08/1331 August 2013 DIRECTOR APPOINTED MR MICHAEL PENNINGTON

View Document

31/08/1331 August 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 22 GROVE ROAD BEACONSFIELD BUCKS HP9 1UP

View Document

07/11/117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 16/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE HABGOOD / 16/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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