DEVICE FINANCE COLLECTIONS 2 LIMITED
Company number 11231689
- Company Overview for DEVICE FINANCE COLLECTIONS 2 LIMITED (11231689)
- Filing history for DEVICE FINANCE COLLECTIONS 2 LIMITED (11231689)
- People for DEVICE FINANCE COLLECTIONS 2 LIMITED (11231689)
- Charges for DEVICE FINANCE COLLECTIONS 2 LIMITED (11231689)
- More for DEVICE FINANCE COLLECTIONS 2 LIMITED (11231689)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
23 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
23 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
02 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
30 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
27 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
27 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
21 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
16 Oct 2018 | TM01 | Termination of appointment of Neil David Townson as a director on 31 August 2018 | |
19 Sep 2018 | AP01 | Appointment of Ms Susan Iris Abrahams as a director on 31 August 2018 |