INTEGER PARTNERSHIP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/11/2415 November 2024 Amended total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

09/03/209 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

23/04/1923 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/03/1815 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/03/161 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/01/145 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA GRIFFITHS / 04/12/2009

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/12/0916 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 S366A DISP HOLDING AGM 30/10/02

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

04/01/014 January 2001 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