Advanced company searchLink opens in new window

DEVICE FINANCE COLLECTIONS 2 LIMITED

Company number 11231689

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)
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