INTERBRIDGE TRANSITION FINANCE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/08/2522 August 2025 Registration of charge 096453170008, created on 2025-08-01

View Document

06/08/256 August 2025 Registration of charge 096453170007, created on 2025-08-04

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

28/05/2528 May 2025 Registration of charge 096453170006, created on 2025-05-16

View Document

19/05/2519 May 2025 Satisfaction of charge 096453170003 in full

View Document

19/05/2519 May 2025 Registration of charge 096453170005, created on 2025-05-08

View Document

14/05/2514 May 2025 Registration of charge 096453170004, created on 2025-05-09

View Document

08/05/258 May 2025 Registration of charge 096453170003, created on 2025-05-08

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

07/02/257 February 2025 Termination of appointment of Harvey Spencer Griffiths as a director on 2025-01-21

View Document

21/01/2521 January 2025 Appointment of Mr Andrew Richard Whitehouse as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Notification of Sip Consult Ltd as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Appointment of Mr Harvey Spencer Griffiths as a director on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Sven Ingo Peter as a director on 2023-12-08

View Document

20/12/2320 December 2023 Cessation of 3Cg Holdings Limited as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Paresh Shantilal Raja as a director on 2023-12-08

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

12/06/2312 June 2023 Change of details for 3Cg Holdings Limited as a person with significant control on 2022-10-07

View Document

12/06/2312 June 2023 Director's details changed for Mr Paresh Shantilal Raja on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN INGO PETER / 09/06/2018

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096453170001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP UNITED KINGDOM

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN INGO PETER / 01/04/2016

View Document

27/10/1527 October 2015 ALTER ARTICLES 07/10/2015

View Document

27/10/1527 October 2015 ARTICLES OF ASSOCIATION

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096453170001

View Document

08/09/158 September 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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