INTUITIONUK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-03

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

16/11/2116 November 2021 Director's details changed for Mr Joseph Diogenous Moretti on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mrs Fiona Jane Moretti on 2021-11-16

View Document

18/10/2118 October 2021 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2021-10-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/02/2012 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE MORETTI

View Document

02/01/182 January 2018 CESSATION OF TERESA MARY MORETTI AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS FIONA JANE MORETTI

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DIOGENESE MORETTI / 24/09/2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 19 VICTORIA STREET BURNHAM-ON-SEA SOMERSET TA8 1AL

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED MAKE MORE MUSIC LTD CERTIFICATE ISSUED ON 27/03/15

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/159 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM CHARLTON HOUSE 32 HIGH STREET CULLOMPTON DEVON EX15 1AE

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERESA MORETTI

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DIOGENESE MORETTI / 20/07/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DIOGENESE MORETTI / 01/01/2011

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARY MORETTI / 21/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DIOGENESE MORETTI / 21/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 27 NORTHFIELD BRIDGWATER SOMERSET TA6 7HA

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 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