INTENT HQ HOLDINGS LIMITED

08745670
3RD FLOOR, ST ALBANS HOUSE 57-59 HAYMARKET LONDON ENGLAND SW1Y 4QX

Documents

Documents
Date Category Description Pages
30 May 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2024 accounts Annual Accounts 34 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Jonathan Mark Paget Lakin) 2 Buy now
19 Sep 2023 officers Change of particulars for director (Mr Peter Nigel Beveridge Munro) 2 Buy now
11 May 2023 accounts Annual Accounts 32 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Oct 2022 officers Termination of appointment of director (Barry David Libert) 1 Buy now
23 Aug 2022 officers Appointment of director (Mr Barry David Libert) 2 Buy now
20 Apr 2022 accounts Annual Accounts 28 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Aug 2021 incorporation Memorandum Articles 64 Buy now
16 Aug 2021 resolution Resolution 1 Buy now
15 Jun 2021 accounts Annual Accounts 28 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Jun 2020 accounts Annual Accounts 30 Buy now
13 Feb 2020 incorporation Memorandum Articles 64 Buy now
13 Feb 2020 resolution Resolution 1 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 capital Return of Allotment of shares 10 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
25 Apr 2019 accounts Annual Accounts 22 Buy now
31 Jan 2019 capital Second Filing Capital Allotment Shares 9 Buy now
29 Jan 2019 capital Return of Allotment of shares 10 Buy now
15 Jan 2019 capital Return of Allotment of shares 11 Buy now
14 Jan 2019 incorporation Memorandum Articles 63 Buy now
14 Jan 2019 resolution Resolution 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 17 Buy now
26 Oct 2018 officers Termination of appointment of director (Guillermo Federico Christen Belaunde) 1 Buy now
19 Sep 2018 capital Return of Allotment of shares 10 Buy now
12 Apr 2018 accounts Annual Accounts 22 Buy now
15 Jan 2018 capital Return of Allotment of shares 11 Buy now
02 Jan 2018 resolution Resolution 65 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Sep 2017 accounts Annual Accounts 19 Buy now
01 Aug 2017 capital Return of Allotment of shares 10 Buy now
17 Jul 2017 capital Return of Allotment of shares 10 Buy now
30 Jan 2017 officers Appointment of director (Mr Guillermo Federico Christen Belaunde) 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 18 Buy now
31 Oct 2016 capital Return of Allotment of shares 8 Buy now
27 Jun 2016 capital Return of Allotment of shares 18 Buy now
19 Apr 2016 accounts Annual Accounts 14 Buy now
05 Apr 2016 accounts Annual Accounts 15 Buy now
15 Mar 2016 resolution Resolution 65 Buy now
07 Mar 2016 officers Termination of appointment of director (John Jekabs Krumins) 1 Buy now
17 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Termination of appointment of director (George Thomas Thaw) 1 Buy now
01 Feb 2016 annual-return Annual Return 26 Buy now
29 Jan 2016 mortgage Registration of a charge 52 Buy now
16 Dec 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Nov 2015 officers Appointment of director (Mr George Thomas Thaw) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (David Simon Glick) 1 Buy now
24 Aug 2015 mortgage Registration of a charge 51 Buy now
24 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2015 capital Return of Allotment of shares 18 Buy now
23 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2015 resolution Resolution 76 Buy now
30 May 2015 capital Return of Allotment of shares 30 Buy now
05 May 2015 capital Return of Allotment of shares 30 Buy now
05 May 2015 capital Return of Allotment of shares 30 Buy now
01 May 2015 capital Return of Allotment of shares 31 Buy now
20 Mar 2015 capital Return of Allotment of shares 30 Buy now
09 Mar 2015 officers Appointment of director (Mr John Jekabs Krumins) 2 Buy now
09 Mar 2015 capital Return of Allotment of shares 30 Buy now
19 Jan 2015 accounts Annual Accounts 16 Buy now
17 Jan 2015 capital Return of Allotment of shares 30 Buy now
31 Dec 2014 resolution Resolution 69 Buy now
16 Dec 2014 annual-return Annual Return 12 Buy now
15 Aug 2014 officers Termination of appointment of director (Colin Brendan Watts) 1 Buy now
27 Jun 2014 capital Return of Allotment of shares 26 Buy now
10 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jun 2014 capital Return of Allotment of shares 26 Buy now
09 Jun 2014 capital Return of Allotment of shares 27 Buy now
20 May 2014 capital Return of Allotment of shares 25 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2014 capital Return of Allotment of shares 26 Buy now
21 Mar 2014 officers Appointment of director (David Simon Glick) 2 Buy now
21 Mar 2014 officers Appointment of director (Mr Gordon Robert Power) 2 Buy now
21 Mar 2014 officers Appointment of director (Mr Colin Brendan Watts) 2 Buy now
28 Feb 2014 capital Return of Allotment of shares 12 Buy now
28 Feb 2014 capital Notice of name or other designation of class of shares 2 Buy now
28 Feb 2014 resolution Resolution 76 Buy now
25 Feb 2014 mortgage Registration of a charge 54 Buy now
25 Feb 2014 mortgage Registration of a charge 51 Buy now
11 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 incorporation Incorporation Company 26 Buy now