INTEGRAFIN LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/06/252 June 2025 New

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/03/257 March 2025 Appointment of Mr Euan William Marshall as a director on 2025-02-27

View Document

05/03/255 March 2025 Termination of appointment of Jonathan Gunby as a director on 2025-02-27

View Document

06/02/256 February 2025

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JONATHAN GUNBY

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ALEXANDER SCOTT

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

09/06/169 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MS HELEN MARY WAKEFORD

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

22/04/1522 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ADOPT ARTICLES 17/12/2013

View Document

19/12/1319 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY TAYLOR / 21/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 21/01/2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM DOMAIN HOUSE 5-7 SINGER STREET LONDON EC2A 4BQ

View Document

03/10/123 October 2012 SECRETARY APPOINTED DAVID JOHNSON

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA TEGGART

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/12/085 December 2008 SECRETARY APPOINTED AMANDA JANE TEGGART

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY ANN BODKIN

View Document

01/04/081 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/09/02

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 EXEMPTION FROM APPOINTING AUDITORS 10/11/00

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/02/0121 February 2001 S366A DISP HOLDING AGM 10/11/00

View Document

21/02/0121 February 2001 EXEMPTION FROM APPOINTING AUDITORS 10/11/00

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/11/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 6 SINGER STREET LONDON EC2A 4BQ

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 COMPANY NAME CHANGED INTEGRATED ARRANGEMENTS LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 2-4 CAYTON STREET LONDON EC1V 2NU

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: NATIONWIDE COMPANY SERVICES LTD 152-160 CITY ROAD LONDON EC1V 2HH

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company