Advanced company searchLink opens in new window

INTEGRATED INTERNATIONAL PAYROLL (HOLDINGS) LTD

Company number 10008064

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)
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Jul 2022 MR01 Registration of charge 100080640001, created on 28 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Timothy John Jakob on 1 July 2016
31 May 2022 TM01 Termination of appointment of Ed Olkkola as a director on 31 May 2022
31 May 2022 AP01 Appointment of Mr Jonathan Hustis as a director on 31 May 2022
24 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024
28 Oct 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024
10 Jun 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024
13 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024
04 Jun 2018 AA Accounts for a small company made up to 31 December 2017
25 May 2018 TM01 Termination of appointment of Shawn Kelly as a director on 16 April 2018
23 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/05/2024
27 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
09 Mar 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
28 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/05/2024
03 Jan 2017 AD01 Registered office address changed from Harley House 29 Cambray Place Cheltenham GL50 1JN United Kingdom to Festival House Jessop Avenue Cheltenham GL50 3SH on 3 January 2017
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100.00
11 Mar 2016 AP01 Appointment of Mr Ed Bowman as a director on 23 February 2016
10 Mar 2016 AP01 Appointment of Mr Ed Olkkola as a director on 23 February 2016