ART OF INTEGRATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/11/235 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Termination of appointment of Stephen John Ockenden as a director on 2023-07-31

View Document

09/08/239 August 2023 Cessation of Stephen John Ockenden as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Cecile Purrier as a director on 2023-07-31

View Document

01/06/231 June 2023 Notification of Adam John Wolfe as a person with significant control on 2016-04-06

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Design Studio 355 Ewell Road Surbiton Surrey KT6 7BZ to Image Court Ic118 328/334 Molesey Road Surbiton Surrey KT12 3LT on 2022-02-03

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 06/04/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS CECILE PURRIER

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS EMMA WOLFE

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM FLAT 7 23 WESTMOUNT CLOSE WORCESTER PARK SURREY KT4 8FL

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DISS40 (DISS40(SOAD))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 PREVEXT FROM 30/11/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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