INTEGRA MEDICAL REPORTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Registered office address changed from Building 3 Chiswick Park 566, Chiswick High Road Chiswick London W4 5YA England to 47-49 Park Royal Road Premier Business Centre Park Royal London NW10 7LQ on 2023-03-02 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/11/2217 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075330580001 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 47 - 49 PARK ROYAL ROAD LONDON NW10 7LQ |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 12/03/1712 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | 29/02/16 TOTAL EXEMPTION FULL |
| 12/03/1612 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 07/08/157 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075330580001 |
| 01/03/151 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 23/11/1423 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 16/03/1416 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 16/03/1416 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS PANAGIOTA THEODOROU / 24/02/2013 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 17/06/1317 June 2013 | COMPANY NAME CHANGED PRIMEX CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/06/13 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 24/02/1324 February 2013 | DIRECTOR APPOINTED MS PANAGIOTA THEODOROU |
| 24/02/1324 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ASAD MIRZA |
| 31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 4 TOWNSHEND HOUSE ROSEMONT ROAD LONDON W3 9AX ENGLAND |
| 31/12/1231 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ASAD MIRZA / 31/12/2012 |
| 29/11/1229 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
| 12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ASAD MIRZA / 01/07/2011 |
| 12/03/1212 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 29/08/1129 August 2011 | REGISTERED OFFICE CHANGED ON 29/08/2011 FROM 10 ST. DUNSTANS AVENUE ACTON LONDON GREATER LONDON W3 6QB UNITED KINGDOM |
| 17/02/1117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRA MEDICAL REPORTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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