About

Registered Number: 07108280
Date of Incorporation: 18/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, Greater London, N1 7GU,

 

Instinctive Technologies Ltd was registered on 18 December 2009. We don't know the number of employees at this company. The companies directors are Cox, Anthony Grosvenor, Cox, Deborah Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Anthony Grosvenor 01 April 2013 - 1
COX, Deborah Jayne 18 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 September 2019
CS01 - N/A 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
SH01 - Return of Allotment of shares 22 November 2018
SH01 - Return of Allotment of shares 22 November 2018
SH01 - Return of Allotment of shares 22 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 January 2017
AP04 - Appointment of corporate secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 14 January 2016
CH04 - Change of particulars for corporate secretary 14 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 May 2014
SH01 - Return of Allotment of shares 16 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 19 December 2012
AA01 - Change of accounting reference date 20 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 11 September 2011
AA01 - Change of accounting reference date 11 September 2011
AA - Annual Accounts 11 September 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 09 December 2010
NEWINC - New incorporation documents 18 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.