FIRST INTUITION CAMBRIDGE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2025-07-04

View Document

05/07/255 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Mrs Amy Rose Forrest on 2022-03-01

View Document

02/05/252 May 2025 Director's details changed for Mr Stuart Samuel Brown on 2018-02-06

View Document

02/04/252 April 2025 Registration of charge 069560570002, created on 2025-03-28

View Document

13/03/2513 March 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Appointment of Mr Martin Charles Taylor as a director on 2025-02-28

View Document

07/03/257 March 2025 Cessation of Gareth John Training Limited as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Notification of First Intuition Limited as a person with significant control on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Gabriel Simon Behr as a director on 2025-02-28

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Satisfaction of charge 069560570001 in full

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Emma Claire John as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Appointment of Mr Stuart Samuel Brown as a secretary on 2023-12-13

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Registration of charge 069560570001, created on 2021-10-07

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS AMY ROSE FORREST

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR BEN BULLMAN

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 43 GREEN END FEN DITTON CAMBRIDGE CB5 8SX UNITED KINGDOM

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 35 HILLS ROAD CAMBRIDGE CB2 1NT UNITED KINGDOM

View Document

03/09/123 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/11/102 November 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

10/08/1010 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 2000

View Document

19/04/1019 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 1500

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED STUART SAMUEL BROWN

View Document

08/07/098 July 2009 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