INTUITIV3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Appointment of Ms Stephanie Acheampong as a director on 2021-11-26

View Document

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM SALVUS HOUSE, DURHAM AYKLEY HEADS DURHAM DH1 5TS ENGLAND

View Document

09/01/219 January 2021 DISS40 (DISS40(SOAD))

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

01/01/211 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

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

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 53 BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX UNITED KINGDOM

View Document

13/08/1913 August 2019 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