MTF FINANCE II LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

22/04/2522 April 2025 Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14

View Document

22/04/2522 April 2025 Director's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

22/04/2522 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

22/04/2522 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 2025-04-14

View Document

10/03/2510 March 2025 Full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

17/12/2417 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

17/12/2417 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

11/03/2411 March 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Ms. Paivi Helena Whitaker on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-06-23

View Document

09/03/239 March 2023 Full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/03/223 March 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118384460002

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/03/2031 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

31/03/2031 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

31/03/2031 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 12/11/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA PAIVI WHITAKER / 08/10/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118384460001

View Document

21/02/1921 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

20/02/1920 February 2019 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