Advanced company searchLink opens in new window

INTEGRO FUNDING HOLDINGS LIMITED

Company number 13131997

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
16 Jan 2025 TM01 Termination of appointment of Tobias William Reeks as a director on 18 December 2024
16 Jan 2025 TM01 Termination of appointment of Adrienne Showering as a director on 16 December 2024
08 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Articles 11 and 14 dis-applied 19/12/2024
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2024 PSC04 Change of details for George Williamson as a person with significant control on 1 December 2024
18 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
17 Dec 2024 CH01 Director's details changed for Mr George Williamson on 1 December 2024
17 Dec 2024 PSC04 Change of details for George Williamson as a person with significant control on 1 December 2024
17 Dec 2024 CH01 Director's details changed for George Williamson on 1 December 2024
02 Apr 2024 AP01 Appointment of Mr Grant Colin Kurland as a director on 21 March 2024
22 Mar 2024 MR01 Registration of charge 131319970004, created on 14 March 2024
29 Feb 2024 TM01 Termination of appointment of Christopher Brian Pearson as a director on 29 February 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
19 Dec 2023 CH01 Director's details changed for Ms Lucy Zorab on 15 October 2023
19 Dec 2023 CH01 Director's details changed for Mr Christopher Brian Pearson on 15 October 2023
12 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2023 MA Memorandum and Articles of Association
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 331.612
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Nov 2023 MR01 Registration of charge 131319970003, created on 20 November 2023
23 Nov 2023 PSC07 Cessation of Quilam Capital Investments Llp as a person with significant control on 20 November 2023
07 Aug 2023 TM01 Termination of appointment of Mark Andrew Smith as a director on 2 August 2023