Advanced company searchLink opens in new window

INTEGRASPEC ICF LTD

Company number 09078434

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)
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
  • GBP 197,800
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
  • GBP 4,600
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
  • RES13 ‐ Resignation and appt of officers 03/05/2016
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