- Company Overview for INTEGRITAS GLOBAL CONSULTANCY LTD (09390544)
- Filing history for INTEGRITAS GLOBAL CONSULTANCY LTD (09390544)
- People for INTEGRITAS GLOBAL CONSULTANCY LTD (09390544)
- More for INTEGRITAS GLOBAL CONSULTANCY LTD (09390544)
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 |