Advanced company searchLink opens in new window

INTRUST CORPORATE FINANCE LIMITED

Company number 06442445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2019 AP01 Appointment of Ms Cristina Appennini as a director on 25 November 2019
26 Jun 2019 CH01 Director's details changed for Mr Graham Jeffrey Woolfman on 26 June 2019
21 Jun 2019 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 4th Floor Portman House 2, Portman Street London W1H 6DU on 21 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
03 May 2019 AA Full accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
28 Dec 2018 CH03 Secretary's details changed for Mrs Irene Potter on 1 January 2017
11 May 2018 AA Full accounts made up to 31 December 2017
15 Mar 2018 PSC01 Notification of Graham Woolfman as a person with significant control on 15 September 2017
15 Mar 2018 PSC01 Notification of Marco Ambrogio Capretti as a person with significant control on 15 September 2017
15 Mar 2018 PSC07 Cessation of Giuliana Castano as a person with significant control on 15 September 2017
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
21 Sep 2017 RP04PSC01 Second filing for the notification of Giuliana Castano as a person with significant control
30 Jun 2017 PSC01 Notification of Giuliana Castano as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/09/2017.
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
13 Apr 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 TM01 Termination of appointment of Martin Landman as a director on 16 December 2016
25 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 757,390
04 May 2016 AA Accounts for a medium company made up to 31 December 2015
12 Feb 2016 AUD Auditor's resignation
29 Jan 2016 AUD Auditor's resignation
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 757,390
13 Apr 2015 AA Full accounts made up to 31 December 2014