- Company Overview for INTEGRITY PROTECT NO 1 LIMITED (09398667)
- Filing history for INTEGRITY PROTECT NO 1 LIMITED (09398667)
- People for INTEGRITY PROTECT NO 1 LIMITED (09398667)
- Charges for INTEGRITY PROTECT NO 1 LIMITED (09398667)
- More for INTEGRITY PROTECT NO 1 LIMITED (09398667)
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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Raymond Vincent Baker as a director on 19 April 2017 | |
02 Mar 2017 | MR01 | Registration of charge 093986670001, created on 22 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 11/12 Jellicoe Court Admirals Landing Atlantic Wharf Cardiff CF10 4AJ Wales to Llanover Arms Offices Bridge Street Pontypridd CF37 4PE on 8 September 2016 | |
29 Mar 2016 | AP01 | Appointment of Mr Peter James Legge as a director on 29 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
12 Mar 2015 | AD01 | Registered office address changed from Top Floor Llanover House Llanover Road Pontypridd Rct CF37 4DY Wales to 11/12 Jellicoe Court Admirals Landing Atlantic Wharf Cardiff CF10 4AJ on 12 March 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|