Advanced company searchLink opens in new window

INTEGRAL CRADLES LIMITED

Company number 05123002

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jun 2023 AP03 Appointment of Mr Kevin Walton as a secretary on 7 June 2023
07 Jun 2023 TM02 Termination of appointment of Josephine Walton as a secretary on 7 June 2023
15 May 2023 CH01 Director's details changed for Mr Kevin Robert Walton on 15 May 2023
31 Mar 2023 MR01 Registration of charge 051230020012, created on 30 March 2023
23 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
23 Jan 2023 PSC01 Notification of Kevin Robert Walton as a person with significant control on 31 July 2022
23 Jan 2023 PSC07 Cessation of Gondolas in Design Uk Ltd as a person with significant control on 31 July 2022
23 Jan 2023 CH01 Director's details changed for Mr Kevin Robert Walton on 13 January 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
09 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 TM01 Termination of appointment of Paul William Teasdale as a director on 24 December 2020
05 Jan 2021 TM01 Termination of appointment of Adam John Coates as a director on 24 December 2020
05 Jan 2021 TM02 Termination of appointment of Adam John Coates as a secretary on 24 December 2020
05 Jan 2021 PSC02 Notification of Gondolas in Design Uk Ltd as a person with significant control on 24 December 2020
05 Jan 2021 PSC07 Cessation of Premier Technical Services Group Ltd as a person with significant control on 24 December 2020
05 Jan 2021 AD01 Registered office address changed from 13-14 Flemming Court Castleford West Yorkshire WF10 5HW England to The Beehive Building Beehive Ring Road Gatwick Airport West Sussex RH6 0PA on 5 January 2021
05 Jan 2021 MR04 Satisfaction of charge 051230020010 in full