INTEGRAMA CONSULTANTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

13/10/2213 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-13

View Document

04/10/224 October 2022 Director's details changed for Mr Thierry Bounous on 2019-12-01

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Change of details for Mr Thierry Bounous as a person with significant control on 2019-12-01

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS NISHMA AMIT SANGHVI

View Document

19/11/1819 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS CATERINA MUSGRAVE JUER

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

17/08/1617 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

10/08/1610 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 ARTICLES OF ASSOCIATION

View Document

05/07/135 July 2013 ALTER ARTICLES 27/06/2013

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ADOPT ARTICLES 10/11/2010

View Document

15/11/1015 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/08/1024 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 16/04/09 FULL LIST AMEND

View Document

18/05/1018 May 2010 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR GREGORY ROBERT JOHN DAVIS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY LIMESTAR INVESTMENTS LTD

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ARKION LIMITED 100 SEYMOUR PLACE LONDON W1H 1NE

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELAMET

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR HMSA (UK) LTD

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR GEOFFREY HUGH MELAMET

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED HMSA (UK) LTD

View Document

08/10/088 October 2008 SECRETARY APPOINTED LIMESTAR INVESTMENTS LTD

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ASHDOWN SECRETARIES LIMITED

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LANE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD PETRE MEARS

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/12/0222 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/02/0218 February 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

17/05/0017 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 COMPANY NAME CHANGED TELECAST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 ADOPT MEM AND ARTS 10/06/97

View Document

20/06/9720 June 1997 NC INC ALREADY ADJUSTED 10/06/97

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/97

View Document

20/06/9720 June 1997 £ NC 1000/10000 10/06/97

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 788-790 FINCHLEY ROAD LONDON

View Document

16/04/9716 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information