INTUNIQUE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
10/02/2510 February 2025 | Cessation of Tom Lovelady as a person with significant control on 2019-03-12 |
07/02/257 February 2025 | Notification of Intuita Property Investments Ltd as a person with significant control on 2019-03-12 |
28/11/2428 November 2024 | Registration of charge 118761170011, created on 2024-11-27 |
16/10/2416 October 2024 | Satisfaction of charge 118761170008 in full |
16/10/2416 October 2024 | Satisfaction of charge 118761170009 in full |
16/10/2416 October 2024 | Satisfaction of charge 118761170007 in full |
16/10/2416 October 2024 | Satisfaction of charge 118761170010 in full |
23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Registered office address changed from Intuita 4 the Courtyard London Road Newbury Berkshire RG14 1AX England to Suite 2, First Floor - the Tempest Tithebarn Street Liverpool L2 2DT on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
16/01/2416 January 2024 | Satisfaction of charge 118761170006 in full |
16/01/2416 January 2024 | Satisfaction of charge 118761170005 in full |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
21/02/2321 February 2023 | Registration of charge 118761170008, created on 2023-02-16 |
21/02/2321 February 2023 | Registration of charge 118761170010, created on 2023-02-16 |
21/02/2321 February 2023 | Registration of charge 118761170007, created on 2023-02-16 |
21/02/2321 February 2023 | Registration of charge 118761170009, created on 2023-02-16 |
16/02/2316 February 2023 | Satisfaction of charge 118761170004 in full |
15/02/2315 February 2023 | Satisfaction of charge 118761170003 in full |
15/02/2315 February 2023 | Satisfaction of charge 118761170002 in full |
15/02/2315 February 2023 | Satisfaction of charge 118761170001 in full |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / MR TOM LOVELADY / 01/05/2020 |
15/07/2015 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LOVELADY / 01/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR LASSE PEDERSEN |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR GLENN MERRITT |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118761170001 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118761170002 |
12/03/1912 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
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