INTU DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

20/06/2320 June 2023 Change of details for Mrs Shifra Heller as a person with significant control on 2023-05-19

View Document

19/06/2319 June 2023 Change of details for Mrs Shifra Heller as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 44 Princes Park Avenue London NW11 0JT to 42 Sneath Avenue London NW11 9AH on 2023-06-19

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Change of details for Mr Abraham David Heller as a person with significant control on 2022-10-26

View Document

04/01/234 January 2023 Notification of Shifra Heller as a person with significant control on 2022-10-26

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Change of share class name or designation

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHIFRA HELLER

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAL STERNLICHT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ELI STERNLICHT / 23/10/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM DAVID HELLER

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR ELI STERNLICHT / 09/07/2019

View Document

09/07/199 July 2019 CESSATION OF ABRAHAM DAVID HELLER AS A PSC

View Document

14/04/1914 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 6 COLROY COURT 127 BRIDGE LANE LONDON NW11 9LL

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS SHIFRA HELLER

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS MICHAL SARA STERNLICHT

View Document

03/02/153 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/02/144 February 2014 DIRECTOR APPOINTED ABRAHAM DAVID HELLER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM HELLER

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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