FIRST INTUITION CAMBRIDGE LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Second filing of Confirmation Statement dated 2025-07-04 |
05/07/255 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
19/06/2519 June 2025 New | Director's details changed for Mrs Amy Rose Forrest on 2022-03-01 |
02/05/252 May 2025 | Director's details changed for Mr Stuart Samuel Brown on 2018-02-06 |
02/04/252 April 2025 | Registration of charge 069560570002, created on 2025-03-28 |
13/03/2513 March 2025 | Change of share class name or designation |
12/03/2512 March 2025 | Previous accounting period shortened from 2025-06-30 to 2025-02-28 |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Appointment of Mr Martin Charles Taylor as a director on 2025-02-28 |
07/03/257 March 2025 | Cessation of Gareth John Training Limited as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Notification of First Intuition Limited as a person with significant control on 2025-02-28 |
07/03/257 March 2025 | Appointment of Gabriel Simon Behr as a director on 2025-02-28 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-06-30 |
16/10/2416 October 2024 | Satisfaction of charge 069560570001 in full |
05/08/245 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
13/12/2313 December 2023 | Termination of appointment of Emma Claire John as a secretary on 2023-12-13 |
13/12/2313 December 2023 | Appointment of Mr Stuart Samuel Brown as a secretary on 2023-12-13 |
27/11/2327 November 2023 | Accounts for a small company made up to 2023-06-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
10/11/2210 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-07-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-06-30 |
08/10/218 October 2021 | Registration of charge 069560570001, created on 2021-10-07 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
07/02/197 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | DIRECTOR APPOINTED MRS AMY ROSE FORREST |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
05/12/165 December 2016 | DIRECTOR APPOINTED MR BEN BULLMAN |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/08/1520 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 43 GREEN END FEN DITTON CAMBRIDGE CB5 8SX UNITED KINGDOM |
03/09/123 September 2012 | REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 35 HILLS ROAD CAMBRIDGE CB2 1NT UNITED KINGDOM |
03/09/123 September 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/09/116 September 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/11/102 November 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
10/08/1010 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
28/05/1028 May 2010 | 30/04/10 STATEMENT OF CAPITAL GBP 2000 |
19/04/1019 April 2010 | 14/04/10 STATEMENT OF CAPITAL GBP 1500 |
30/12/0930 December 2009 | DIRECTOR APPOINTED STUART SAMUEL BROWN |
08/07/098 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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