- Company Overview for INTEGRASPEC ICF LTD (09078434)
- Filing history for INTEGRASPEC ICF LTD (09078434)
- People for INTEGRASPEC ICF LTD (09078434)
- More for INTEGRASPEC ICF LTD (09078434)
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) |
---|---|---|---|
11 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Mohammad Ali Noraiee on 29 July 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Carl Edward Davis on 29 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2016
|
|
29 Jul 2018 | AD01 | Registered office address changed from 64 Baker Street London W1U 7GB to 255 Green Lanes London N13 4XE on 29 July 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
25 Aug 2017 | PSC01 | Notification of Mohammad Ali Noraiee as a person with significant control on 17 May 2016 | |
25 Aug 2017 | PSC01 | Notification of Carl Edward Davis as a person with significant control on 5 May 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 May 2016 | AP03 | Appointment of Mr Carl Edward Davis as a secretary on 18 May 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | TM01 | Termination of appointment of a director | |
17 May 2016 | CH01 | Director's details changed for Carl Edward Days Davis on 17 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Giuseppe Vittorio Bruno as a director on 3 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Giuseppe Vittorio Bruno as a secretary on 3 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 43 Newcombe Park London NW7 3QN England to 64 Baker Street London W1U 7GB on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Mr Mohammad Ali Noraiee as a director on 17 May 2016 | |
17 May 2016 | AP01 | Appointment of Carl Edward Days Davis as a director on 17 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from 108 Martin Street Morriston Swansea SA6 7BL Wales to 43 Newcombe Park London NW7 3QN on 17 May 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Giuseppe Vittorio Bruno as a director on 22 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Mohammad Ali Noraiee as a director on 22 April 2016 |