NEUTRAL CAPITAL FINANCE HOLDINGS LIMITED
Company number 11846079
- Company Overview for NEUTRAL CAPITAL FINANCE HOLDINGS LIMITED (11846079)
- Filing history for NEUTRAL CAPITAL FINANCE HOLDINGS LIMITED (11846079)
- People for NEUTRAL CAPITAL FINANCE HOLDINGS LIMITED (11846079)
- More for NEUTRAL CAPITAL FINANCE HOLDINGS LIMITED (11846079)
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 Feb 2025 | AA01 | Previous accounting period shortened from 27 February 2024 to 26 February 2024 | |
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
27 Feb 2023 | AA01 | Current accounting period shortened from 28 February 2022 to 27 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
04 Sep 2020 | CH01 | Director's details changed for Mr Carl Hakan Mauritzon on 16 March 2020 | |
04 Sep 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
04 Sep 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
04 Sep 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 4 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|