Advanced company searchLink opens in new window

INTU INDIA (PORTFOLIO) LIMITED

Company number 06231620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-07
07 Jul 2017 CONNOT Change of name notice
18 May 2017 AP01 Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017
17 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
17 May 2017 TM01 Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017
17 May 2017 AP01 Appointment of Mrs Barbara Gibbes as a director on 17 May 2017
17 May 2017 AP01 Appointment of Martin Richard Breeden as a director on 17 May 2017
17 May 2017 AP01 Appointment of David Andrew Fischel as a director on 17 May 2017
17 May 2017 AP01 Appointment of Mr Hugh Michael Ford as a director on 17 May 2017
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
29 Sep 2016 MR04 Satisfaction of charge 1 in full
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
04 Jan 2016 TM01 Termination of appointment of Michael George Butterworth as a director on 31 December 2015
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Oct 2014 TM01 Termination of appointment of Peter Weir as a director on 24 September 2014
29 Sep 2014 CERTNM Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-29
29 Sep 2014 CONNOT Change of name notice
21 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
16 Oct 2013 TM01 Termination of appointment of Martin Breeden as a director
05 Jun 2013 AP01 Appointment of Miss Kathryn Anne Grant as a director
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012