INTEGER ACADEMIES AND AGENCIES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE

View Document

12/07/1912 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY JACKY MAYNARD

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACKY MAYNARD

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS JASBIR KAUR BEHAL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 CESSATION OF PATRICK TIMOTHY JOHN FROST AS A PSC

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM C/O ACCOUNTANCY EDGE LIMITED 12 CULM CLOSE BIDEFORD DEVON EX39 4AX

View Document

03/07/193 July 2019 CESSATION OF FREDA FROST AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENNY

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR FREDA FROST

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK FROST

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR AMANDEEP SINGH BEHAL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS JASBIR KAUR BEHAL

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK TIMOTHY JOHN FROST / 06/04/2016

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDA FROST

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR DUNCAN JAMES KENNY

View Document

24/05/1624 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/12/1528 December 2015 PREVSHO FROM 30/03/2016 TO 30/09/2015

View Document

16/06/1516 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 HONEY STREET NORTHAM BIDEFORD UNITED KINGDOM EX39 1DL

View Document

10/04/1410 April 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

16/01/1416 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

14/05/1314 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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