INTENT HQ HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Registered office address changed from 3rd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 6th Floor, 33 Kingsway London WC2B 6UF on 2025-03-20

View Document

28/01/2528 January 2025 Satisfaction of charge 087456700003 in full

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/05/2430 May 2024 Notification of a person with significant control statement

View Document

02/05/242 May 2024 Cessation of Stephen Philip Lansdown as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Margaret Alison Lansdown as a person with significant control on 2024-05-01

View Document

18/04/2418 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Jonathan Mark Paget Lakin on 2023-09-17

View Document

19/09/2319 September 2023 Director's details changed for Mr Peter Nigel Beveridge Munro on 2023-09-17

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

26/10/2226 October 2022 Termination of appointment of Barry David Libert as a director on 2022-10-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-12-31

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 25/10/18 STATEMENT OF CAPITAL GBP 275578.443

View Document

15/01/1915 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 271659.525

View Document

14/01/1914 January 2019 ALTER ARTICLES 29/12/2018

View Document

14/01/1914 January 2019 ARTICLES OF ASSOCIATION

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUILLERMO CHRISTEN BELAUNDE

View Document

19/09/1819 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 263610.085

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 263578.445

View Document

02/01/182 January 2018 ADOPT ARTICLES 28/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 261043.248

View Document

17/07/1717 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 260944.248

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR GUILLERMO FEDERICO CHRISTEN BELAUNDE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 255094.248

View Document

27/06/1627 June 2016 08/03/16 STATEMENT OF CAPITAL GBP 255094.248

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/03/1615 March 2016 ADOPT ARTICLES 08/03/2016

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN KRUMINS

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 4TH FLOOR 23 HOWLAND STREET LONDON W1A 1AQ

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE THAW

View Document

01/02/161 February 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087456700004

View Document

16/12/1516 December 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR GEORGE THOMAS THAW

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GLICK

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087456700003

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087456700001

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087456700002

View Document

02/07/152 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 252966.490

View Document

23/06/1523 June 2015 ADOPT ARTICLES 28/04/2015

View Document

30/05/1530 May 2015 07/04/15 STATEMENT OF CAPITAL GBP 249660.448

View Document

05/05/155 May 2015 20/03/15 STATEMENT OF CAPITAL GBP 246544.343

View Document

05/05/155 May 2015 30/03/15 STATEMENT OF CAPITAL GBP 249187.183

View Document

01/05/151 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 249423.548

View Document

20/03/1520 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 245766.156

View Document

09/03/159 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 244958.156

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JOHN JEKABS KRUMINS

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/01/1517 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 244795.656

View Document

31/12/1431 December 2014 ADOPT ARTICLES 17/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS

View Document

27/06/1427 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 243670.656

View Document

10/06/1410 June 2014 CURRSHO FROM 31/10/2014 TO 30/06/2014

View Document

09/06/149 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 85394674.884

View Document

09/06/149 June 2014 14/05/14 STATEMENT OF CAPITAL GBP 240580.258

View Document

20/05/1420 May 2014 03/04/14 STATEMENT OF CAPITAL GBP 221184.390

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM C/O INTENT HQ LIMITED 23 4TH FLOOR 23 HOWLAND STREET LONDON W1A 1AQ ENGLAND

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3RD FLOOR 67/69 WHITFIELD STREET LONDON W1T 4HF UNITED KINGDOM

View Document

08/04/148 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 210233.248

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED DAVID SIMON GLICK

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR GORDON ROBERT POWER

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR COLIN BRENDAN WATTS

View Document

28/02/1428 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1428 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 410.001

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087456700002

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087456700001

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE UNITED KINGDOM

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company