INTUITION COMMUNICATION HOLDINGS LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 3 CHURCHGATES CHURCH LANE BERKHAMSTED HERTS HP4 2UB

View Document

20/07/2020 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/04/15

View Document

28/06/1828 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/04/14

View Document

21/03/1821 March 2018 21/06/13 STATEMENT OF CAPITAL GBP 100.00

View Document

15/03/1815 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES LITTLE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARISH

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC VERDON-ROE

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR STEPHEN GRAHAM FARISH

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR ERIC ALLIOTT VERDON-ROE

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 PREVEXT FROM 30/04/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/04/1312 April 2013 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