|
|
19 Mar 2026
|
19 Mar 2026
Appointment of Mr Simon David Kay as a secretary on 18 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Termination of appointment of Ryan David Swann as a secretary on 18 March 2026
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 26 June 2025 with updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Change of details for Intelligent Lending Group Ltd as a person with significant control on 14 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Registered office address changed from White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 16 April 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS on 15 April 2025
|
|
|
30 Aug 2024
|
30 Aug 2024
Cessation of Tmg Holdings 2 Limited as a person with significant control on 29 August 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Notification of Intelligent Lending Group Ltd as a person with significant control on 29 August 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 14 July 2021 with updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Change of details for Think Money Holdings Limited as a person with significant control on 14 May 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|