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 |
---|---|
12/06/2512 June 2025 | Appointment of Mr Aaron David Butcher as a director on 2025-06-11 |
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 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
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 | DIRECTOR APPOINTED MR MARTYN VERNON LEE |
01/04/101 April 2010 | CURRSHO FROM 30/06/2010 TO 30/04/2010 |
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
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