INTUITIVE COMPUTER MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered office address changed from Office 303 Quay House the Waterfront Level Street Brieley Hill DX5 1XD England to Office 303 Quay House the Waterfront Level Street Brierley Hill DY5 1XD on 2025-10-23 |
| 16/09/2516 September 2025 | Total exemption full accounts made up to 2025-04-30 |
| 12/06/2512 June 2025 | Appointment of Mr Aaron David Butcher as a director on 2025-06-11 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/03/258 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 10/10/2410 October 2024 | Registered office address changed from Office 303 Quay House the Waterfront Dudley DY5 1XD England to Office 303 Quay House the Waterfront Level Street Brieley Hill DX5 1XD on 2024-10-10 |
| 02/10/242 October 2024 | Registered office address changed from Unit H2 Cradley Enterprise Centre Maypole Fields, Cradley Halesowen West Midlands B63 2QB to Office 303 Quay House the Waterfront Dudley DY5 1XD on 2024-10-02 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-30 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/09/2124 September 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 26/05/1826 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 21/04/1621 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 27/06/1527 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/05/1514 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/05/1412 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 28/07/1328 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/06/135 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA RICHARDSON |
| 10/05/1310 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT K10 CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 09/10/129 October 2012 | DIRECTOR APPOINTED LISA RICHARDSON |
| 01/05/121 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/04/1118 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 05/05/105 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 08/04/108 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 2 |
| 01/04/101 April 2010 | CURRSHO FROM 30/06/2010 TO 30/04/2010 |
| 01/04/101 April 2010 | DIRECTOR APPOINTED MR MARTYN VERNON LEE |
| 24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GWINNELL / 24/02/2010 |
| 23/02/1023 February 2010 | CURREXT FROM 30/04/2010 TO 30/06/2010 |
| 23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 10 HAMPDEN CLOSE BRIERLEY HILL DY5 2AW |
| 09/09/099 September 2009 | COMPANY NAME CHANGED PG-IT LTD CERTIFICATE ISSUED ON 10/09/09 |
| 16/04/0916 April 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