INTEGRA TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
26/02/2026 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
19/02/1919 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/10/1524 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/10/1227 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON JOSHUA / 10/11/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON JOSHUA / 10/11/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON JOSHUA / 10/11/2009 |
30/11/0930 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THATCHAM REGISTRARS LIMITED / 02/10/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRITTON / 02/10/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIMON JOSHUA / 02/10/2009 |
30/11/0930 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/03/096 March 2009 | DIRECTOR APPOINTED MR JONATHAN HENRY GRITTON |
10/11/0810 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
26/10/0726 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/01/077 January 2007 | DIRECTOR RESIGNED |
13/11/0613 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | NEW DIRECTOR APPOINTED |
21/11/0321 November 2003 | COMPANY NAME CHANGED MAY AVENUE LIMITED CERTIFICATE ISSUED ON 21/11/03 |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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