INTELLIGENT INSTRUCTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Appointment of Mrs Gina Lucy Barbosa Storrs as a director on 2024-01-11 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Notification of Gina Lucy Barbosa Storrs as a person with significant control on 2023-12-06 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
10/01/2410 January 2024 | Change of details for Richard Storrs as a person with significant control on 2023-12-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-20 with updates |
02/02/222 February 2022 | Change of details for Richard Storrs as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Richard Storrs on 2022-02-02 |
02/02/222 February 2022 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH on 2022-02-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
08/10/218 October 2021 | Director's details changed for Mr Richard Storrs on 2021-10-08 |
07/10/217 October 2021 | Notification of Richard Storrs as a person with significant control on 2021-09-17 |
07/10/217 October 2021 | Cessation of Firstcar Limited as a person with significant control on 2021-09-17 |
01/10/211 October 2021 | Change of details for Firstcar Limited as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01 |
01/10/211 October 2021 | Director's details changed for Mr Richard Storrs on 2021-10-01 |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098335890001 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRSTCAR LIMITED |
24/10/1724 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
27/01/1727 January 2017 | ADOPT ARTICLES 29/11/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
10/10/1610 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098335890001 |
28/06/1628 June 2016 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE ANCHORAGE MANOR AVENUE DEAL KENT CT14 9PN UNITED KINGDOM |
20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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