INTUITION PUBLISHING LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

27/06/2427 June 2024 Appointment of Mr. Niall Thomas Darby as a director on 2024-05-01

View Document

27/06/2427 June 2024 Termination of appointment of Anthony Gavin Rustomji as a director on 2024-05-01

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Change of details for Dermot Desmond as a person with significant control on 2022-01-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR PADRAIG CUMMINS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR DEREK DORAN

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/163 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2016

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS

View Document

17/10/1317 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 29/04/2010

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GAVIN RUSTOMJI / 28/07/2011

View Document

05/09/115 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 6TH FLOOR 52 CORNHILL LONDON EC3V 3PD

View Document

31/08/1031 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY APPOINTED DEREK DORAN

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY PADRAIG CUMMINS

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 6TH FLOOR 52 CORNHILL LONDON EC3V 9PD

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

10/03/9810 March 1998 COMPANY NAME CHANGED FINANCIAL COURSEWARE LIMITED CERTIFICATE ISSUED ON 11/03/98

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED FINANCIAL COURSEWARE (UK) LIMITE D CERTIFICATE ISSUED ON 28/02/95

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9025 January 1990 SECRETARY RESIGNED

View Document

16/01/9016 January 1990 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