INTUITIVESOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Rajdeep Gupta on 2024-07-01

View Document

23/07/2423 July 2024 Registered office address changed from 5 Merchant Square C/O Be Offices London W2 1AY England to Belmont Suite Paragon Business Park Chorley New Road Bolton BL6 6HG on 2024-07-23

View Document

23/07/2423 July 2024 Change of details for Maria Piccoli as a person with significant control on 2024-07-01

View Document

23/07/2423 July 2024 Director's details changed for Maria Piccoli on 2024-07-01

View Document

23/07/2423 July 2024 Change of details for Mr Raj Gupta as a person with significant control on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Raj Gupta on 2010-12-16

View Document

02/05/222 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/02/2119 February 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM 5 MERCHANT SQUARE LONDON W2 1AY

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1911 October 2019 NOTICE OF INDIVIDUAL WITH SIGNIFICANT CONTROL (PSC)/SHARE TRANSFERS/COMPANY BUSINESS 09/09/2019

View Document

21/09/1921 September 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PICCOLI

View Document

04/08/194 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 5 MERCHANT SQUARE LONDON W2 1AY ENGLAND

View Document

18/11/1818 November 2018 REGISTERED OFFICE CHANGED ON 18/11/2018 FROM 73 WATLING STREET LONDON EC4M 9BJ UNITED KINGDOM

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM SUITE 404 73 WATLING STREET LONDON EC4M 9BJ

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAJDEEP GUPTA / 01/11/2014

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PICCOLI / 01/11/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH STREET LONDON SW6 3JA

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

28/01/1428 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DALILA HEATH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED RAJDEEP GUPTA

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MARIA PICCOLI

View Document

16/12/1016 December 2010 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