Advanced company searchLink opens in new window

INTEGRA NEUROSCIENCES LIMITED

Company number 02086419

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)
22 Nov 2017 AP01 Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017
22 Nov 2017 TM01 Termination of appointment of Glenn George Coleman as a director on 13 November 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
25 Sep 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
23 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
22 Jul 2016 AP01 Appointment of Glenn George Coleman as a director on 18 July 2016
21 Jul 2016 TM01 Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016
21 Jul 2016 TM01 Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,769,029
19 Feb 2015 AD01 Registered office address changed from Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR United Kingdom to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 February 2015
27 Nov 2014 AD01 Registered office address changed from West Wing 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU United Kingdom to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014
27 Nov 2014 AD01 Registered office address changed from Newbury Road Andover Hampshire SP10 4DR to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,769,029
23 Sep 2014 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
08 May 2014 TM01 Termination of appointment of John Henneman Iii as a director
08 May 2014 AP01 Appointment of Richard Dean Gorelick as a director
24 Apr 2014 AP01 Appointment of Neal Jay Glueck as a director
14 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,769,029
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 CH01 Director's details changed for John Bell Henneman Iii on 3 March 2013