INTUITION DIGITAL LIMITED

4th Floor Telephone House 4th Floor Telephone House, London, EC2A 4NW, England
StatusACTIVE
Company No.10832288
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 11 months
JurisdictionEngland Wales

SUMMARY

INTUITION DIGITAL LIMITED is an active private limited company with number 10832288. It was incorporated 6 years, 11 months ago, on 22 June 2017. The company address is 4th Floor Telephone House 4th Floor Telephone House, London, EC2A 4NW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2024

Action Date: 26 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-26

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mr Sasa Milojevic

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: 64 Great Eastern Street London EC2A 3QR England

New address: 4th Floor Telephone House Paul Street London EC2A 4NW

Change date: 2023-07-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sasa Milojevic

Change date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2023

Action Date: 27 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-28

New date: 2022-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-23

New address: 64 Great Eastern Street London EC2A 3QR

Old address: 2nd Floor, 27 Charlotte Road London EC2A 3PB England

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sasa Milojevic

Change date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr Sasa Milojevic

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: 28 Brunswick Place London N1 6DZ United Kingdom

New address: 2nd Floor, 27 Charlotte Road London EC2A 3PB

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher Pratt

Termination date: 2018-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 108322880003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-24

Charge number: 108322880002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108322880001

Charge creation date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDICTIVE BEHAVIOUR LIMITED

56 ST. ANTHONYS AVENUE,WOODFORD GREEN,IG8 7EW

Number:08337417
Status:ACTIVE
Category:Private Limited Company

ALL SEASONS GARDEN CENTRE LIMITED

35 MONTAGUE HALL PLACE,BUSHEY,WD23 1QG

Number:11668119
Status:ACTIVE
Category:Private Limited Company

BESTYOUCANBEE LIMITED

31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ

Number:11690357
Status:ACTIVE
Category:Private Limited Company

FINNEY LOVELESS LIMITED

18 CANTERBURY ROAD,KENT,CT5 4EY

Number:03216983
Status:ACTIVE
Category:Private Limited Company

LINE DANCE FOUNDATION

CLARE HOUSE,SOUTHPORT,PR9 0QA

Number:09186186
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED

140 ALDERSGATE STREET,LONDON,EC1A 4HY

Number:07273922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source