- Company Overview for INTEGRUM BUSINESS FINANCE LIMITED (11913553)
- Filing history for INTEGRUM BUSINESS FINANCE LIMITED (11913553)
- People for INTEGRUM BUSINESS FINANCE LIMITED (11913553)
- More for INTEGRUM BUSINESS FINANCE LIMITED (11913553)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
10 Apr 2024 | PSC04 | Change of details for Mr Simon Paul Adcock as a person with significant control on 6 March 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Simon Paul Adcock on 6 March 2024 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
09 Feb 2021 | PSC04 | Change of details for Mr Simon Adcock as a person with significant control on 9 February 2021 | |
23 Oct 2020 | AD01 | Registered office address changed from C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS on 23 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Simon Paul Adcock as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Simon Paul Adcock on 23 October 2020 | |
01 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
27 Mar 2020 | CH01 | Director's details changed for Mr Simon Paul Adcock on 20 August 2019 | |
27 Mar 2020 | AD01 | Registered office address changed from 42 Helen Thompson Close Iwade Sittingbourne Kent ME9 8FX United Kingdom to C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP on 27 March 2020 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|