INTUITIVE LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Satisfaction of charge 106052070002 in full |
30/04/2530 April 2025 | Registration of charge 106052070002, created on 2025-04-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
03/02/253 February 2025 | Appointment of Mr Timothy Peter Buchan as a director on 2025-02-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-31 with updates |
29/08/2429 August 2024 | Change of share class name or designation |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Change of share class name or designation |
14/05/2414 May 2024 | Memorandum and Articles of Association |
14/05/2414 May 2024 | Particulars of variation of rights attached to shares |
08/05/248 May 2024 | Registration of charge 106052070001, created on 2024-05-03 |
08/05/248 May 2024 | Notification of Timothy Peter Buchan as a person with significant control on 2024-05-03 |
08/05/248 May 2024 | Termination of appointment of Michael Charles Routledge as a director on 2024-05-03 |
08/05/248 May 2024 | Cessation of Jonathan David Jerome as a person with significant control on 2024-05-03 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to The Leeming Building Vicar Lane Leeds LS2 7JF on 2023-08-03 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
02/08/232 August 2023 | Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 2023-08-02 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Resolutions |
24/02/2224 February 2022 | Resolutions |
23/02/2223 February 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/04/2116 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ORCHARD HOUSE SHADWELL LANE LEEDS LS17 8AQ ENGLAND |
27/05/2027 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | ADOPT ARTICLES 31/01/2020 |
06/02/206 February 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 257.75 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CURRSHO FROM 28/02/2019 TO 31/12/2018 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/11/187 November 2018 | ADOPT ARTICLES 08/10/2018 |
06/11/186 November 2018 | 08/10/18 STATEMENT OF CAPITAL GBP 238.35 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
15/05/1815 May 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 228.57 |
11/05/1811 May 2018 | SUB-DIVISION 24/04/18 |
04/05/184 May 2018 | ADOPT ARTICLES 24/04/2018 |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR ANDREW IAIN COPE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/182 February 2018 | DIRECTOR APPOINTED MR EVAN CARL RITCHIE |
02/02/182 February 2018 | 30/01/18 STATEMENT OF CAPITAL GBP 200 |
30/01/1830 January 2018 | CESSATION OF JONATHAN DAVID JEROME AS A PSC |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID JEROME |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MARSHALL / 21/06/2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ ENGLAND |
21/06/1721 June 2017 | DIRECTOR APPOINTED MR MICHAEL CHARLES ROUTLEDGE |
21/06/1721 June 2017 | DIRECTOR APPOINTED MR JONATHAN DAVID JEROME |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 69 SPRING VIEW GILDERSOME LEEDS PLEASE SELECT LS27 7HG UNITED KINGDOM |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL |
07/02/177 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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