Advanced company searchLink opens in new window

INTEGO CORPORATE LTD

Company number 08181693

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)
16 Jun 2018 PSC07 Cessation of Martin Charles Earnshaw Tydeman as a person with significant control on 5 June 2018
16 Jun 2018 TM01 Termination of appointment of Martin Charles Earnshaw Tydeman as a director on 5 June 2018
16 Jun 2018 TM01 Termination of appointment of Jeremy Tydeman as a director on 5 June 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 PSC01 Notification of Patrick Tydeman as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of Jeremy Tydeman as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of Martin Charles Earnshaw Tydeman as a person with significant control on 6 April 2016
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
22 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
09 Nov 2015 AD01 Registered office address changed from Anchor House Chapel Lane Great Blakenham Ipswich Suffolk IP6 0JZ to 88 Wood Street London EC2V 7RS on 9 November 2015
07 Oct 2015 CH01 Director's details changed for Mr Jeremy Tydeman on 7 August 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 9
21 Sep 2015 AD01 Registered office address changed from 88 Wood Street 10th and 11th Floors London EC2V 7RS to Anchor House Chapel Lane Great Blakenham Ipswich Suffolk IP6 0JZ on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Patrick Tydeman on 21 September 2015
14 Aug 2015 MR01 Registration of charge 081816930001, created on 13 August 2015
17 Apr 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 88 Wood Street 10Th and 11Th Floors London EC2V 7RS on 17 April 2015
17 Dec 2014 CH01 Director's details changed for Mr Jeremy Tydeman on 17 December 2014
17 Dec 2014 CH01 Director's details changed for Mr Patrick Tydeman on 1 March 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 9
20 May 2014 AA Accounts for a dormant company made up to 24 December 2012
14 May 2014 AA01 Current accounting period shortened from 31 December 2013 to 30 December 2012