INTEGER WEALTH GLOBAL LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2022-10-01

View Document

04/02/254 February 2025 Confirmation statement made on 2024-09-06 with no updates

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 11571429 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

28/02/2428 February 2024 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Registered office address changed from The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF England to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF on 2023-10-03

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2022-03-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

07/10/217 October 2021 Annual accounts for year ending 07 Oct 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/07/205 July 2020 DIRECTOR APPOINTED MR JOHN FERGUSON MORTON

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR PETER JACK FERGUSON

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR NEIL DAVID SCOTT MULKERN

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR TIMOTHY FRANCIS BROOKER

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMAN

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHAN GERSCHEWSKI

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAVITA GAGLANI

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 62-64 NEW ROAD BASINGSTOKE RG21 7PW ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED DR STEPHAN GERSCHEWSKI

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 7 SHERBORNE ROAD BASINGSTOKE RG21 5TL ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALMAN / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAVITA JAYANT GAGLANI / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRANCO BANDEMER / 07/05/2019

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN PALMAN

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KAVITA JAYANT GAGLANI / 04/04/2019

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED INTEGER WEALTH GLOBAL LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MS KAVITA JAYANT GAGLANI

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL ENGLAND

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM

View Document

17/09/1817 September 2018 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