INTU FINANCE MH LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2023-12-31

View Document

01/04/251 April 2025 Satisfaction of charge 083635720003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 083635720001 in full

View Document

01/04/251 April 2025 Satisfaction of charge 083635720002 in full

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

14/05/2414 May 2024 Notification of a person with significant control statement

View Document

14/05/2414 May 2024 Cessation of Liberty International Holdings Limited as a person with significant control on 2021-06-25

View Document

13/05/2413 May 2024 Termination of appointment of David Kenneth Duggins as a director on 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Appointment of Mr Russell Downs as a director on 2023-09-27

View Document

11/05/2311 May 2023 Full accounts made up to 2021-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Ian Charles Powell as a director on 2021-07-23

View Document

13/10/2113 October 2021 Appointment of Mr Miles George Sutherland Dunnett as a director on 2021-07-28

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083635720005

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083635720004

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083635720004

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE

View Document

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635720002

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635720003

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083635720001

View Document

18/03/1418 March 2014 ADOPT ARTICLES 14/03/2014

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MICHAEL JAMES WALLACE

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR TREVOR PEREIRA

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PETER WEIR

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR MARTIN DAVID ELLIS

View Document

28/02/1428 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED INTU SHELFCO 2 LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED INTU UXBRIDGE LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 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