- Company Overview for INTEGRATED FM LIMITED (02677007)
- Filing history for INTEGRATED FM LIMITED (02677007)
- People for INTEGRATED FM LIMITED (02677007)
- Charges for INTEGRATED FM LIMITED (02677007)
- More for INTEGRATED FM LIMITED (02677007)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
10 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 May 2024 | PSC05 | Change of details for Causeway Technologies Limited as a person with significant control on 30 November 2021 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
18 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
18 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
27 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Philip John Brown on 25 April 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
13 Oct 2021 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021 | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to 71 Queen Victoria Street London EC4V 4BE on 17 June 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Philip John Brown as a person with significant control on 17 March 2021 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Philip John Brown on 24 August 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Sep 2020 | AP01 | Appointment of Mr Philip John Brown as a director on 24 August 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |