Advanced company searchLink opens in new window

INTEGR8UK C.I.C.

Company number 10871380

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 July 2020
21 Apr 2021 CH01 Director's details changed for Mr Saif Salem Ali on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from 28 Home Reach Avenue Weston Lane Totnes Devon TQ9 5FS to Fir Tree House Dartington Totnes TQ9 6DJ on 21 April 2021
09 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
03 Mar 2020 AP01 Appointment of Mr Manprit Vig as a director on 3 March 2020
05 Sep 2019 PSC01 Notification of Saif Salem Ali as a person with significant control on 5 September 2019
05 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 5 September 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
23 Apr 2019 CH01 Director's details changed for Mx Jae Prior Price on 10 April 2019
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
23 Jul 2018 CH01 Director's details changed for Jonathan Prior Price on 26 October 2017
28 Aug 2017 TM01 Termination of appointment of Alison Carol Pink as a director on 25 August 2017
18 Jul 2017 CICINC Incorporation of a Community Interest Company