INTUITIVE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Registration of charge 118016340011, created on 2025-06-20

View Document

24/06/2524 June 2025 Registration of charge 118016340010, created on 2025-06-20

View Document

24/06/2524 June 2025 Registration of charge 118016340008, created on 2025-06-20

View Document

24/06/2524 June 2025 Registration of charge 118016340009, created on 2025-06-20

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

10/06/2510 June 2025 Change of details for Mr Efraim Feldman as a person with significant control on 2025-06-01

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-02-29

View Document

23/05/2523 May 2025 Registration of charge 118016340007, created on 2025-05-23

View Document

23/05/2523 May 2025 Registration of charge 118016340006, created on 2025-05-23

View Document

15/05/2515 May 2025 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 3 Norfolk Avenue London N15 6JX on 2025-05-15

View Document

02/03/252 March 2025 Current accounting period shortened from 2024-03-03 to 2024-03-02

View Document

11/02/2511 February 2025 Registration of charge 118016340005, created on 2025-02-03

View Document

11/02/2511 February 2025 Registration of charge 118016340004, created on 2025-02-03

View Document

13/11/2413 November 2024 Registration of charge 118016340003, created on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 118016340002, created on 2024-11-05

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-03-04 to 2022-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/12/223 December 2022 Previous accounting period shortened from 2022-03-05 to 2022-03-04

View Document

03/03/223 March 2022 Previous accounting period shortened from 2021-03-06 to 2021-03-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/12/215 December 2021 Previous accounting period shortened from 2021-03-07 to 2021-03-06

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

28/06/2128 June 2021 Notification of Efraim Feldman as a person with significant control on 2020-06-05

View Document

30/04/2130 April 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/01/2131 January 2021 PREVSHO FROM 08/03/2020 TO 07/03/2020

View Document

29/01/2129 January 2021 PREVEXT FROM 28/02/2020 TO 08/03/2020

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118016340001

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS LEAH FELDMAN

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/06/197 June 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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