INTUITION IT HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Change of details for Mr Sasa Milojevic as a person with significant control on 2025-07-10 |
31/07/2531 July 2025 New | Director's details changed for Mr Sasa Milojevic on 2025-07-10 |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-04-30 |
16/01/2516 January 2025 | Registered office address changed from 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW England to 6th Floor Aldgate Tower Leman Street London Greater London E1 8FA on 2025-01-16 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-14 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-04-30 |
24/01/2424 January 2024 | Previous accounting period shortened from 2023-04-25 to 2023-04-24 |
14/07/2314 July 2023 | Director's details changed for Mr Sasa Milojevic on 2023-07-10 |
14/07/2314 July 2023 | Change of details for Mr Sasa Milojevic as a person with significant control on 2023-07-10 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with updates |
14/07/2314 July 2023 | Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 4th Floor Telephone House 69-77 Paul Street London EC2A 4NW on 2023-07-14 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-04 with updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-04-30 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-26 to 2022-04-25 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-04-30 |
25/01/2225 January 2022 | Previous accounting period shortened from 2021-04-27 to 2021-04-26 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 28 BRUNSWICK PLACE 3RD FLOOR LONDON N1 6DZ |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
11/02/2011 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | PREVSHO FROM 28/04/2019 TO 27/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | ADOPT ARTICLES 30/04/2018 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
04/04/194 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | 30/04/18 STATEMENT OF CAPITAL GBP 952.000000 |
28/01/1928 January 2019 | PREVSHO FROM 29/04/2018 TO 28/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083832730001 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
27/01/1727 January 2017 | PREVSHO FROM 30/04/2016 TO 29/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
20/10/1420 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM UNIT 6 GROUND FLOOR BERGHEM MEWS LONDON W14 0HN |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/04/1330 April 2013 | CURREXT FROM 31/01/2014 TO 30/04/2014 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR SASA MILOJEVIC |
04/02/134 February 2013 | DIRECTOR APPOINTED MR SASA MILOJEVIC |
31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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