About

Registered Number: 03428371
Date of Incorporation: 03/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Jura House, Birchwood Lane, Chaldon, Surrey, CR3 5DQ

 

Intuition International Ltd was registered on 03 September 1997, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Jonathan Peter 03 September 1997 - 1
HALL, Sharon 03 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 26 February 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 20 August 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
225 - Change of Accounting Reference Date 13 August 1998
353 - Register of members 15 December 1997
325 - Location of register of directors' interests in shares etc 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
287 - Change in situation or address of Registered Office 14 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 24 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.