INTU EXPERIENCES LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

06/10/236 October 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

03/10/223 October 2022 Liquidators' statement of receipts and payments to 2022-07-28

View Document

17/12/2117 December 2021 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-17

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR COLIN FLINN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JULIAN NICHOLAS WILKINSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS REBECCA MARY SARAH ELIZABETH RYMAN

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NICK ROUND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED KATHRYN ANNE GRANT

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

07/12/117 December 2011 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PETER WEIR

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARTIN DAVID ELLIS

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

20/10/0920 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEREIRA

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

05/11/085 November 2008 SECTION 175 22/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 S80A AUTH TO ALLOT SEC 28/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 COMPANY NAME CHANGED SHELFCO (NO.2014) LIMITED CERTIFICATE ISSUED ON 04/01/01

View Document

12/10/0012 October 2000 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