INSTINCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2024-10-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR LESZEK DOBROVOLSKY / 26/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM KEMP HOUSE KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 3 KEMERTON ROAD LONDON SE5 9AP

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GUY HATTON

View Document

27/06/1927 June 2019 CESSATION OF GUY RICHARD HATTON AS A PSC

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / LESZEK DOBROVOLSKY / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK DOBROVOLSKY / 26/06/2019

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/07/1723 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESZEK DOBROVOLSKY / 01/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESZEK DOBROVOLSKY / 01/06/2016

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / LESZEK DOBROVOLSKY / 01/06/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/06/1413 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/06/1113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESZEK DOBROVOLSKY / 13/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD HATTON / 13/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/093 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

02/11/992 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 86 GRANTHAM ROAD LONDON SW9 9EB

View Document

13/05/9913 May 1999 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