INTRUM UK ACQUISITIONS LIMITED - REIGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2024-03-12 View Report
Gazette. Gazette notice voluntary. 2024-02-06 View Report
Dissolution. Dissolution application strike off company. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2022-10-02 View Report
Officers. Officer name: Reza Atighi. Termination date: 2022-02-28. 2022-03-10 View Report
Accounts. Accounts type full. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-10-02 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-10-14 View Report
Officers. Officer name: Ms Anette Willumsen. Appointment date: 2020-09-30. 2020-10-01 View Report
Officers. Officer name: Marc Knothe. Termination date: 2020-09-30. 2020-10-01 View Report
Officers. Termination date: 2019-11-04. Officer name: Bruce Mclaren. 2020-04-22 View Report
Mortgage. Charge number: 052656520011. 2020-01-20 View Report
Mortgage. Charge number: 052656520010. 2020-01-20 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Mortgage. Charge number: 052656520011. Charge creation date: 2019-10-01. 2019-10-07 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Persons with significant control. Change date: 2018-03-01. Psc name: 1St Credit (Funding) Limited. 2018-10-29 View Report
Accounts. Accounts type full. 2018-10-07 View Report
Resolution. Description: Resolutions. 2018-03-01 View Report
Officers. Officer name: Bruce Mclaren. Termination date: 2018-02-19. 2018-02-23 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Reza Atighi. 2018-02-23 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Marc Knothe. 2018-02-23 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Mortgage. Charge creation date: 2017-09-22. Charge number: 052656520010. 2017-09-29 View Report
Accounts. Accounts type full. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-04-27 View Report
Officers. Officer name: Charles James Trevenen Holland. Termination date: 2016-02-29. 2016-03-22 View Report
Officers. Officer name: Simon Gerald Dighton. Termination date: 2016-02-29. 2016-03-22 View Report
Officers. Officer name: Simon Gerald Dighton. Termination date: 2016-01-29. 2016-03-22 View Report
Officers. Appointment date: 2016-02-29. Officer name: Mr Bruce Mclaren. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type full. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Officers. Officer name: Mr Simon Gerald Dighton. Change date: 2009-10-01. 2013-11-22 View Report
Officers. Officer name: Bruce Mclaren. 2013-11-19 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Capital. Capital allotment shares. 2013-07-02 View Report
Capital. Capital allotment shares. 2013-07-02 View Report
Mortgage. Charge number: 1. 2013-06-06 View Report
Mortgage. Charge number: 5. 2013-06-06 View Report
Mortgage. Charge number: 9. 2013-06-06 View Report
Mortgage. Charge number: 4. 2013-06-06 View Report
Mortgage. Charge number: 3. 2013-06-06 View Report