DXB INTEGRATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registered office address changed from Shirebrook House Fen Street Buxhall Stowmarket Suffolk IP14 3DQ United Kingdom to Fastnet House Station Road Industrial Estate Elmswell Bury St. Edmunds Suffolk IP30 9HR on 2022-05-04

View Document

13/01/2213 January 2022 Change of details for Mr Simon Robert Ruffles as a person with significant control on 2021-11-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

01/05/211 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 3.3333

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

03/09/203 September 2020 25/08/20 STATEMENT OF CAPITAL GBP 2.8

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR TOBY ROBERT RUFFLES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MRS NICOLA CLARE RUFFLES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MISS JOSEPHINE ANNE RUFFLES

View Document

19/05/2019 May 2020 14/04/2020

View Document

12/05/2012 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 2.4

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HAGGER

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RUFFLES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR SIMON ROBERT RUFFLES

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MR BARRY HAGGER

View Document

10/09/1910 September 2019 CESSATION OF BARRY THOMAS HAGGER AS A PSC

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information