- Company Overview for INTELLIGENT FINANCING LIMITED (07117511)
- Filing history for INTELLIGENT FINANCING LIMITED (07117511)
- People for INTELLIGENT FINANCING LIMITED (07117511)
- Charges for INTELLIGENT FINANCING LIMITED (07117511)
- More for INTELLIGENT FINANCING LIMITED (07117511)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
01 Jun 2023 | AA | Full accounts made up to 31 May 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
18 Jan 2023 | PSC07 | Cessation of Time Finance Plc as a person with significant control on 1 November 2022 | |
17 Jan 2023 | PSC02 | Notification of Intelligent Financing (Holdings) Limited as a person with significant control on 1 November 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH England to House 1 the Maltings East Tyndall Street Cardiff CF24 5EA on 7 December 2022 | |
07 Dec 2022 | MR04 | Satisfaction of charge 071175110001 in full | |
05 Dec 2022 | TM01 | Termination of appointment of James Matthew Arthur Roberts as a director on 2 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Edward John Rimmer as a director on 2 November 2022 | |
05 Dec 2022 | TM02 | Termination of appointment of James Matthew Arthur Roberts as a secretary on 2 November 2022 | |
14 Nov 2022 | CERTNM |
Company name changed time loan finance LIMITED\certificate issued on 14/11/22
|
|
14 Nov 2022 | CONNOT | Change of name notice | |
07 Nov 2022 | MR01 | Registration of charge 071175110006, created on 1 November 2022 | |
31 Oct 2022 | MR04 | Satisfaction of charge 071175110002 in full | |
25 Oct 2022 | MR04 | Satisfaction of charge 071175110003 in full | |
24 Oct 2022 | MR04 | Satisfaction of charge 071175110004 in full | |
11 Oct 2022 | MR04 | Satisfaction of charge 071175110005 in full | |
25 Apr 2022 | AP03 | Appointment of Mr James Matthew Arthur Roberts as a secretary on 14 April 2022 | |
22 Apr 2022 | TM02 | Termination of appointment of Jennifer Bodey as a secretary on 14 April 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
30 Dec 2021 | AA | Full accounts made up to 31 May 2021 | |
23 Aug 2021 | PSC05 | Change of details for 1Pm Plc as a person with significant control on 7 December 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Richard Ian Smith as a director on 27 February 2021 |