About

Registered Number: 08293324
Date of Incorporation: 14/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Davis House, Robert Street, Croydon, Surrey, CR0 1QQ

 

Intuitive Holding Ltd was registered on 14 November 2012 and has its registered office in Croydon, it's status at Companies House is "Active". The companies director is listed as Keeley, Andrew at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELEY, Andrew 18 December 2012 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 May 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 19 November 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 17 May 2015
AP01 - Appointment of director 17 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 21 August 2014
AP01 - Appointment of director 09 May 2014
AR01 - Annual Return 11 December 2013
CERTNM - Change of name certificate 18 June 2013
CONNOT - N/A 18 June 2013
SH01 - Return of Allotment of shares 11 January 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AD01 - Change of registered office address 04 January 2013
AA01 - Change of accounting reference date 04 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
NEWINC - New incorporation documents 14 November 2012

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 18 December 2012 Outstanding

N/A

Composite guarantee and debenture 18 December 2012 Outstanding

N/A

Composite guarantee and debenture 18 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.