INTENT HQ HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Officers. Change date: 2023-09-17. Officer name: Mr Jonathan Mark Paget Lakin. 2023-09-19 View Report
Officers. Change date: 2023-09-17. Officer name: Mr Peter Nigel Beveridge Munro. 2023-09-19 View Report
Accounts. Accounts type group. 2023-05-11 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Officers. Termination date: 2022-10-01. Officer name: Barry David Libert. 2022-10-26 View Report
Officers. Appointment date: 2022-08-01. Officer name: Mr Barry David Libert. 2022-08-23 View Report
Accounts. Accounts type group. 2022-04-20 View Report
Confirmation statement. Statement with updates. 2021-11-08 View Report
Incorporation. Memorandum articles. 2021-08-16 View Report
Resolution. Description: Resolutions. 2021-08-16 View Report
Accounts. Accounts type small. 2021-06-15 View Report
Confirmation statement. Statement with updates. 2020-11-09 View Report
Accounts. Accounts type group. 2020-06-15 View Report
Incorporation. Memorandum articles. 2020-02-13 View Report
Resolution. Description: Resolutions. 2020-02-13 View Report
Address. New address: 3rd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX. Change date: 2020-01-31. Old address: Shell Mex House 80 Strand London WC2R 0NN England. 2020-01-31 View Report
Capital. Capital allotment shares. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type small. 2019-04-25 View Report
Capital. Second filing capital allotment shares. 2019-01-31 View Report
Capital. Capital allotment shares. 2019-01-29 View Report
Capital. Capital allotment shares. 2019-01-15 View Report
Incorporation. Memorandum articles. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-14 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Officers. Termination date: 2018-10-12. Officer name: Guillermo Federico Christen Belaunde. 2018-10-26 View Report
Capital. Capital allotment shares. 2018-09-19 View Report
Accounts. Accounts type small. 2018-04-12 View Report
Capital. Capital allotment shares. 2018-01-15 View Report
Resolution. Description: Resolutions. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-11-06 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Capital. Capital allotment shares. 2017-08-01 View Report
Capital. Capital allotment shares. 2017-07-17 View Report
Officers. Officer name: Mr Guillermo Federico Christen Belaunde. Appointment date: 2017-01-20. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Capital. Capital allotment shares. 2016-10-31 View Report
Capital. Capital allotment shares. 2016-06-27 View Report
Accounts. Accounts type full. 2016-04-19 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Resolution. Description: Resolutions. 2016-03-15 View Report
Officers. Termination date: 2016-02-29. Officer name: John Jekabs Krumins. 2016-03-07 View Report
Address. Old address: 4th Floor 23 Howland Street London W1A 1AQ. Change date: 2016-02-17. New address: Shell Mex House 80 Strand London WC2R 0NN. 2016-02-17 View Report
Officers. Termination date: 2016-01-31. Officer name: George Thomas Thaw. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Mortgage. Charge number: 087456700004. Charge creation date: 2016-01-22. 2016-01-29 View Report
Accounts. Change account reference date company current shortened. 2015-12-16 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr George Thomas Thaw. 2015-11-12 View Report
Officers. Officer name: David Simon Glick. Termination date: 2015-10-02. 2015-10-09 View Report