INTUITIVE INTELLIGENCE PROGRAMME LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

06/09/256 September 2025 NewChange of details for Mr Mahaguru Yogi Arka as a person with significant control on 2025-08-21

View Document

06/09/256 September 2025 NewDirector's details changed for Mr Mahaguru Yogi Arka on 2025-08-21

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Director's details changed for Mr Mahaguru Yogi Arka on 2025-05-23

View Document

25/05/2525 May 2025 Change of details for Mr Mahaguru Yogi Arka as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA United Kingdom to Coppersun Suite Cardinal Point Park Road Rickmansworth WD3 1RE on 2025-05-23

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/02/247 February 2024 Director's details changed for Mr Mahaguru Yogi Arka on 2024-01-01

View Document

07/02/247 February 2024 Change of details for Mr Mahaguru Yogi Arka as a person with significant control on 2024-01-01

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/12/2112 December 2021 Change of details for Mr Mahaguru Yogi Arka as a person with significant control on 2021-12-11

View Document

12/12/2112 December 2021 Director's details changed for Mr Mahaguru Yogi Arka on 2021-12-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

20/09/2020 September 2020 PSC'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 21/08/2020

View Document

20/09/2020 September 2020 REGISTERED OFFICE CHANGED ON 20/09/2020 FROM COPPERSUN SUITE 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU UNITED KINGDOM

View Document

20/09/2020 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 21/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 22/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 20/08/2019

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM STANMORE BUSINESS CENTRE COPPERSUN SUITE STANMORE HA7 1BT ENGLAND

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/05/1912 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 12/05/2019

View Document

12/05/1912 May 2019 PSC'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 12/05/2019

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O COPPERSUN SUITE, TALBOT BUSINESS CENTRE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHAGURU YOGI ARKA / 01/09/2013

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O COPPERSUN SUITE, CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA ENGLAND

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY RAKHEE THAKRAR

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 7 SPOONERS CLOSE SOLIHULL WEST MIDLANDS B92 0QH UNITED KINGDOM

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAHAGURU YOGI ARKA / 22/11/2012

View Document

09/11/129 November 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/10/111 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/05/111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/10/1016 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAHAGURU ARKA / 01/12/2007

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM COPPERSUN SUITE H2 80 ROLFE STREET BIRMINGHAM B66 2AR

View Document

14/08/0714 August 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