Advanced company searchLink opens in new window

INTU FINANCE MH LIMITED

Company number 08363572

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)
14 May 2024 PSC08 Notification of a person with significant control statement
14 May 2024 PSC07 Cessation of Liberty International Holdings Limited as a person with significant control on 25 June 2021
13 May 2024 TM01 Termination of appointment of David Kenneth Duggins as a director on 30 September 2023
05 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 AP01 Appointment of Mr Russell Downs as a director on 27 September 2023
11 May 2023 AA Full accounts made up to 31 December 2021
24 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
18 Aug 2022 AA Full accounts made up to 31 December 2020
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
19 Oct 2021 TM01 Termination of appointment of Ian Charles Powell as a director on 23 July 2021
13 Oct 2021 AP01 Appointment of Mr Miles George Sutherland Dunnett as a director on 28 July 2021
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
15 Dec 2020 CH01 Director's details changed for Mr Ian Charles Powell on 23 September 2020
15 Dec 2020 CH01 Director's details changed for Mr David Kenneth Duggins on 23 September 2020
10 Dec 2020 TM02 Termination of appointment of Susan Marsden as a secretary on 23 September 2020
10 Dec 2020 TM02 Termination of appointment of Intu Secretariat Limited as a secretary on 23 September 2020
12 Oct 2020 TM01 Termination of appointment of Martin Richard Breeden as a director on 5 October 2020
29 Sep 2020 AD01 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2020
12 Aug 2020 MR01 Registration of charge 083635720006, created on 10 August 2020