INTEGRA CONSULTING & COMMUNICATIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY HELEN BURTON

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MS EMILIA CLAIRE ROBERTS

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MRS ROSALIND JANE ROBERTS

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND JANE ROBERTS / 23/06/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 17 HERTFORD AVENUE LONDON SW14 8EF

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE VAN'T HOFF / 01/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/03/1315 March 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 5

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED ROSALIND VAN'T HOFF LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR RICHARD JOHN ROBERTS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE VAN'T HOFF / 01/09/2010

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND JANE VAN'T HOFF / 01/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/01/071 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: THE BRITANNIA SUITE ST JAMESS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 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