INTUPAY GROUP LTD.

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Russell Scot Pomfret as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Elect to keep the directors' register information on the public register

View Document

22/04/2522 April 2025 Elect to keep the directors' residential address register information on the public register

View Document

22/04/2522 April 2025 Director's details changed for Mr Russell Scot Pomfret on 2025-04-22

View Document

22/04/2522 April 2025 Satisfaction of charge 135979350001 in full

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/01/2317 January 2023 Certificate of change of name

View Document

16/01/2316 January 2023 Change of details for Mr Russell Scot P[Omfret as a person with significant control on 2023-01-01

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Danielle Simon as a director on 2022-09-30

View Document

09/02/229 February 2022 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to Portland House Suite 6 First Floor Belmont Business Park Durham County Durham DH1 1TW on 2022-02-09

View Document

04/02/224 February 2022 Secretary's details changed for Mrs Vivian Pomfret on 2022-02-01

View Document

04/02/224 February 2022 Director's details changed for Mrs Vivian Pomfret on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Miss Danielle Simon as a director on 2022-02-01

View Document

04/02/224 February 2022 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to Portland House Belmont Business Park Durham DH1 1TW on 2022-02-04

View Document

01/10/211 October 2021 Registration of charge 135979350001, created on 2021-09-27

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