INT FIN CAPITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/10/2410 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Registered office address changed from Northstar Csuite 127 West Link House 981 Great West Road Brentford London TW8 9DN to 16 Stirling Road Office 2C London W3 8DJ on 2023-04-17

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

19/06/2119 June 2021 Registered office address changed from 28 Great Smith Street London SW1P 3BU England to Northstar Csuite 127 West Link House 981 Great West Road Brentford London TW8 9DN on 2021-06-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM C/O SMITHFIELD PARTNERS LIMITED TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1619 May 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY MARCO CELOTTI

View Document

10/07/1510 July 2015 RE:SHARE TRANSFER 16/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO SALVATOR ROSA / 12/12/2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENZO SALVATOR ROSA / 10/09/2014

View Document

19/09/1419 September 2014 ALTER ARTICLES 23/07/2014

View Document

19/02/1419 February 2014 SECRETARY APPOINTED MARCO CELOTTI

View Document

31/01/1431 January 2014 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