Advanced company searchLink opens in new window

INTEGRITY ACTION

Company number 04884328

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)
12 Aug 2024 TM01 Termination of appointment of Philip Nicholas James Welply as a director on 14 December 2023
12 Aug 2024 PSC08 Notification of a person with significant control statement
30 Jul 2024 TM01 Termination of appointment of Fergus John Drake as a director on 26 July 2024
30 Jul 2024 PSC07 Cessation of Crown Agents Limited as a person with significant control on 26 July 2024
30 Jul 2024 AD01 Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 30 July 2024
06 Nov 2023 AA Full accounts made up to 30 June 2023
26 Oct 2023 TM01 Termination of appointment of Ian Herbert Greer Malcomson as a director on 29 September 2023
21 Sep 2023 AD02 Register inspection address has been changed from Leather Market Unit 12.1.2 Weston Street London Greater London SE1 3ER United Kingdom to Blue Fin Building 110 Southwark Street London SE1 0SU
19 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Sep 2023 PSC02 Notification of Crown Agents Limited as a person with significant control on 9 March 2023
18 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 18 September 2023
20 Apr 2023 AA01 Current accounting period shortened from 30 September 2023 to 30 June 2023
19 Apr 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 September 2022
18 Apr 2023 AP01 Appointment of Mr Fergus John Drake as a director on 8 March 2023
18 Apr 2023 AP01 Appointment of Mr Ian Herbert Greer Malcomson as a director on 8 March 2023
03 Apr 2023 AA01 Previous accounting period shortened from 30 September 2022 to 30 June 2022
03 Apr 2023 AD01 Registered office address changed from C/O Buzzacott Llp, 130 Wood Street London EC2V 6DL England to Blue Fin Building Southwark Street London SE1 0SU on 3 April 2023
31 Mar 2023 TM01 Termination of appointment of Merryl Lawry-White as a director on 8 March 2023
31 Mar 2023 TM01 Termination of appointment of Nkemdilim Ilo as a director on 6 January 2023
22 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2023 MA Memorandum and Articles of Association
31 Jan 2023 AA Full accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
27 Oct 2022 AP01 Appointment of Mr Michael Canares as a director on 18 January 2022