- Company Overview for INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED (04891410)
- Filing history for INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED (04891410)
- People for INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED (04891410)
- Charges for INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED (04891410)
- More for INTEGRAL MANAGEMENT GROUP RESOURCES LIMITED (04891410)
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) |
---|---|---|---|
01 Jul 2020 | PSC07 | Cessation of Lilja Natasha Katanka as a person with significant control on 19 June 2020 | |
01 Jul 2020 | PSC07 | Cessation of Jakob Agust Kaye as a person with significant control on 19 June 2020 | |
01 Jul 2020 | PSC07 | Cessation of Sharon Katanka as a person with significant control on 19 June 2020 | |
01 Jul 2020 | PSC02 | Notification of Fennkat Assets & Konsult Ltd as a person with significant control on 19 June 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/09/2017 | |
15 Oct 2018 | AD01 | Registered office address changed from 15 New Bridge Street Truro Cornwall TR1 2AA to 67 Westow Street Upper Norwood London SE19 3RW on 15 October 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Sep 2017 | PSC01 | Notification of Jakob Agust Kaye as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Lilja Katanka as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Sharon Katanka as a person with significant control on 6 April 2016 | |
08 Sep 2017 | CS01 |
Confirmation statement made on 8 September 2017 with updates
|
|
26 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
13 Apr 2017 | TM02 | Termination of appointment of Antonio Carvallo Quintana as a secretary on 12 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Antonio Carvallo Quintana as a director on 12 April 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Oct 2014 | AP03 | Appointment of Mr Antonio Carvallo Quintana as a secretary on 7 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM02 | Termination of appointment of Diana Ruth Phillips as a secretary on 7 September 2014 |