Advanced company searchLink opens in new window

INTEGRAL VECTOR LIMITED

Company number 06478091

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)
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 AD01 Registered office address changed from Ground Floor Front Unit 373-375 Hamilton Court Cowbridge Road East Cardiff CF5 1JF United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Daniel Francesco Salvi as a director on 26 March 2020
09 Jul 2020 TM02 Termination of appointment of Malcolm Davies as a secretary on 26 March 2020
09 Jul 2020 TM01 Termination of appointment of Hywel Malcolm Davies as a director on 26 March 2020
09 Jul 2020 PSC01 Notification of Daniel Francesco Salvi as a person with significant control on 26 March 2020
09 Jul 2020 PSC07 Cessation of Hywel Malcolm Davies as a person with significant control on 26 March 2020
05 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
27 Feb 2018 TM01 Termination of appointment of Kayleigh Angharad Davies as a director on 26 February 2018
27 Feb 2018 TM01 Termination of appointment of Malcolm David Davies as a director on 26 February 2018
22 Nov 2017 AD01 Registered office address changed from Ty Dewin 16 Station Road Port Talbot SA13 1JB to Ground Floor Front Unit 373-375 Hamilton Court Cowbridge Road East Cardiff CF5 1JF on 22 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
20 Jan 2017 AP01 Appointment of Miss Kayleigh Angharad Davies as a director on 1 January 2017
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
03 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100