INSTINCTIVE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

07/09/197 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY NOMINEE SOLUTIONS LIMITED

View Document

22/11/1822 November 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1822 November 2018 01/01/18 STATEMENT OF CAPITAL GBP 99

View Document

22/11/1822 November 2018 01/01/18 STATEMENT OF CAPITAL GBP 99

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 CORPORATE SECRETARY APPOINTED NOMINEE SOLUTIONS LIMITED

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COX / 14/01/2016

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COX / 14/01/2016

View Document

14/01/1614 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 14/01/2016

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 15/12/13 STATEMENT OF CAPITAL GBP 2

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ANTHONY COX

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

11/09/1111 September 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

11/09/1111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/09/1111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COX / 09/12/2010

View Document

18/12/0918 December 2009 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