Advanced company searchLink opens in new window

INTELLIGENT FINANCING LIMITED

Company number 07117511

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)
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
  • RES15 ‐ Change company name resolution on 2022-11-02
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