INTUITAS PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 New | Application to strike the company off the register |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to C/O Two Matts Llp 151 Wardour Street London W1F 8WE on 2023-11-20 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Certificate of change of name |
03/11/213 November 2021 | Change of details for Mr Matthew James Linton Barber as a person with significant control on 2021-11-02 |
03/11/213 November 2021 | Director's details changed for Mr Matthew James Linton Barber on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
12/04/1912 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
27/06/1827 June 2018 | COMPANY NAME CHANGED UNIQUITY CONSULTING LIMITED CERTIFICATE ISSUED ON 27/06/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES LINTON BARBER |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINTON BARBER / 28/06/2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINTON BARBER / 27/03/2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINTON BARBER / 02/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/05/1324 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINTON BARBER / 07/01/2013 |
24/05/1324 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CHANCERY VELLACOTT RUSSELL SQ HOUSE 10-12 RUSSELL SQ LONDON WC1B 5LF |
17/04/1317 April 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
17/04/1317 April 2013 | CURRSHO FROM 31/05/2013 TO 30/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINTON BARBER / 01/10/2009 |
13/05/0913 May 2009 | 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