- Company Overview for INTEGO CORPORATE LTD (08181693)
- Filing history for INTEGO CORPORATE LTD (08181693)
- People for INTEGO CORPORATE LTD (08181693)
- Charges for INTEGO CORPORATE LTD (08181693)
- More for INTEGO CORPORATE LTD (08181693)
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
|
|
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
|
|
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 |