Advanced company searchLink opens in new window

INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED

Company number 04891410

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)
09 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 AD01 Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 67 Westow Street London SE19 3RW on 6 September 2023
01 Sep 2023 TM01 Termination of appointment of Edward David Fitzgerald Callaghan as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Harry Michael Frederick Fenner as a director on 1 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
03 May 2023 CH01 Director's details changed for Mr Harry Michael Frederick Fenner on 3 May 2023
30 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
03 Mar 2023 PSC05 Change of details for Navana Holdings Ltd as a person with significant control on 2 March 2023
03 Mar 2023 PSC05 Change of details for Navana Holdings Ltd as a person with significant control on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW United Kingdom to 52-54 Gracechurch Street London EC3 0EH on 2 March 2023
26 Jan 2023 TM01 Termination of appointment of Stephen Alan Kaye as a director on 26 January 2023
01 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 AP01 Appointment of Mr Edward David Fitzgerald Callaghan as a director on 7 March 2022
21 Feb 2022 AP01 Appointment of Mr Harry Michael Frederick Fenner as a director on 14 February 2022
31 May 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
28 Mar 2021 PSC02 Notification of Navana Holdings Ltd as a person with significant control on 18 March 2021
28 Mar 2021 PSC07 Cessation of Fennkat Assets & Konsult Ltd as a person with significant control on 18 March 2021
02 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
01 Jul 2020 PSC02 Notification of Fennkat Assets & Konsult Ltd as a person with significant control on 19 June 2020
01 Jul 2020 PSC07 Cessation of Centaur Fjarfesting Ehf as a person with significant control on 19 June 2020
01 Jul 2020 PSC07 Cessation of Fennkat Assets & Konsult Ltd as a person with significant control on 19 June 2020