INTU MH GROUP LIMITED

2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
StatusACTIVE
Company No.03348583
CategoryPrivate Limited Company
Incorporated10 Apr 1997
Age27 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

INTU MH GROUP LIMITED is an active private limited company with number 03348583. It was incorporated 27 years, 1 month, 4 days ago, on 10 April 1997. The company address is 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom.



Company Fillings

Notification of a person with significant control statement

Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Intu Mhds Holdco Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Russell Downs

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: David Kenneth Duggins

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Powell

Termination date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles George Sutherland Dunnett

Appointment date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Change date: 2021-06-03

Old address: 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-03

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

New address: 2nd Floor 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Marsden

Termination date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intu Secretariat Limited

Termination date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: David Kenneth Duggins

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Charles Powell

Appointment date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: 40 Broadway London SW1H 0BT

Change date: 2020-09-29

New address: Third Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Gary Richard Hoskins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Croft

Termination date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Sean Crosby

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Croft

Appointment date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minakshi Kidia

Termination date: 2020-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael Ford

Termination date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Minakshi Kidia

Change date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-10

Officer name: Mr Sean Crosby

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-14

Officer name: Intu Secretariat Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Gibbes

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Miss Minakshi Kidia

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-14

Officer name: Mr Sean Crosby

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mrs Barbara Gibbes

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intu Mhds Holdco Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intu Merry Hill Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033485830005

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Michael Ford

Change date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Gibbes

Appointment date: 2017-01-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Katharine Ann Bowyer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033485830005

Charge creation date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Peter Weir

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katharine Ann Bowyer

Appointment date: 2014-10-17

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 19 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westfield mh group LIMITED\certificate issued on 19/05/14

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gutman

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leon Shelley

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Richard Hoskins

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Slavin

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Weir

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Old address: 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA

Change date: 2014-05-09

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Miller

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael Ford

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Marsden

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Marsden

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033485830004

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-03

Capital : 70,000 GBP

Documents

View document PDF

Legacy

Date: 03 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 19/03/14

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Simon Slavin

Change date: 2012-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Gutman

Change date: 2012-05-15

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 07 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Slavin

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mackrill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joseph Gutman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Phillips

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howard Miller

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Leon Shelley

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Leon Shelley

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / leon shelley / 15/07/2008

Documents

View document PDF


Some Companies

BANGXON LIMITED

UNIT 6 ST MARTINS COURT,BRISTOL,BS2 0UG

Number:07151553
Status:ACTIVE
Category:Private Limited Company

GS18 LTD

YEW TREE PUB,WOLVERHAMPTON,WV3 0AD

Number:11388503
Status:ACTIVE
Category:Private Limited Company

JAO ANALYSIS LIMITED

49 SEDGEFIELD ROAD,MIDDLESBROUGH,TS5 8JN

Number:09447814
Status:ACTIVE
Category:Private Limited Company

LONDON BLOCKCHAIN CONSULTING LTD

309 REGENTS PARK ROAD,LONDON,N3 1DP

Number:11784069
Status:ACTIVE
Category:Private Limited Company

MAYLER TRADING LIMITED

MHZ2346 RM B 1/F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:09659803
Status:ACTIVE
Category:Private Limited Company

THE JONATHAN MARTIN PARTNERSHIP LIMITED

114 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:09087239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source