Advanced company searchLink opens in new window

INTEGRIA CONSULTING LIMITED

Company number 08917703

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)
22 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Apr 2019 AD01 Registered office address changed from 4th Floor Joynes House New Road Gravesend DA11 0AT to 38-42 Newport Street Swindon SN1 3DR on 9 April 2019
08 Apr 2019 600 Appointment of a voluntary liquidator
08 Apr 2019 LIQ01 Declaration of solvency
08 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-20
13 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
05 Sep 2018 AA Accounts for a small company made up to 30 April 2018
14 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 28/02/2018
11 May 2018 PSC01 Notification of Sampath Kumar Sundaram as a person with significant control on 11 May 2018
11 May 2018 PSC09 Withdrawal of a person with significant control statement on 11 May 2018
11 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 14/06/2018.
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 28/02/17 Statement of Capital gbp 141000
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 141,000
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Jun 2015 TM01 Termination of appointment of Martyn John Sims Hart as a director on 1 April 2015
16 Jun 2015 TM01 Termination of appointment of Martyn John Sims Hart as a director on 1 April 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2015 AP01 Appointment of James Richard Kench as a director on 1 May 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 84,000
14 Oct 2014 TM01 Termination of appointment of James Richard Kench as a director on 12 September 2014
12 Sep 2014 AP01 Appointment of James Richard Kench as a director on 1 March 2014