Advanced company searchLink opens in new window

INTEGRITAS GLOBAL CONSULTANCY LTD

Company number 09390544

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Oct 2023 TM01 Termination of appointment of Jonathon Andrew Brooks as a director on 10 October 2023
14 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
13 Jan 2022 AD01 Registered office address changed from Fareham Innovation Centre Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU United Kingdom to C/O Armstrongs Accountants Limited Alexandra House Queen Street Leek Staffordshire ST13 6LP on 13 January 2022
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Apr 2020 PSC01 Notification of Melanie Anne Youngman as a person with significant control on 1 April 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
03 Dec 2019 PSC07 Cessation of Andrew Williams as a person with significant control on 1 December 2019
03 Dec 2019 TM01 Termination of appointment of Andrew Williams as a director on 1 December 2019
25 Nov 2019 AP01 Appointment of Dr Jonathon Andrew Brooks as a director on 25 November 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 Apr 2019 AD01 Registered office address changed from Director General's House Suite 22-23 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom to Fareham Innovation Centre Merlin House 4 Meteor Way Fareham Lee-on-the-Solent PO13 9FU on 1 April 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
20 Dec 2018 AD01 Registered office address changed from Office 26 Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ United Kingdom to Director General's House Suite 22-23 15 Rockstone Place Southampton Hampshire SO15 2EP on 20 December 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Mar 2018 AD01 Registered office address changed from C/O Armstrongs Accountants Alexandra House Queen Street Leek Staffordshire ST13 6LP to Office 26 Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 1 March 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jun 2017 PSC01 Notification of Andrew Williams as a person with significant control on 6 April 2016