Advanced company searchLink opens in new window

INTEGRAFIN HOLDINGS PLC

Company number 08860879

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)
01 Mar 2021 TM01 Termination of appointment of Ian Anthony Taylor as a director on 26 February 2021
26 Feb 2021 CH01 Director's details changed for Mr Ian Anthony Taylor on 8 February 2021
06 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
12 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2020 MA Memorandum and Articles of Association
03 Jun 2020 AA Interim accounts made up to 31 March 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting requires 14 clear days notice / relevant distribution - rectification actions 20/02/2020
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2020 AP01 Appointment of Mr Jonathan Gunby as a director on 2 March 2020
05 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
12 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 24/01/2019
28 Jun 2019 AP01 Appointment of Mr Richard William Lionel Cranfield as a director on 26 June 2019
27 Jun 2019 AP01 Appointment of Mr Charles Robert Lister as a director on 26 June 2019
24 Apr 2019 AP03 Appointment of Ms Helen Mary Wakeford as a secretary on 5 April 2019
24 Apr 2019 TM02 Termination of appointment of David Johnson as a secretary on 5 April 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
01 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change) was registered on 12/07/2019.
01 Feb 2019 PSC07 Cessation of Michael Howard as a person with significant control on 27 February 2018
03 Oct 2018 AP01 Appointment of Victoria Cochrane as a director on 28 September 2018
29 Aug 2018 AP01 Appointment of Ms Caroline Janet Banszky as a director on 22 August 2018
29 Aug 2018 TM01 Termination of appointment of Patrick Joseph Robert Snowball as a director on 22 August 2018
20 Mar 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 9 March 2018
  • GBP 313,220.14
20 Mar 2018 SH02 Sub-division of shares on 22 February 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 3,313,220.14