INTEGRAL CONTINUITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE COUNTING HOUSE 22 BELLROPE MEADOW THAXTED ESSEX CM6 2FE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 13/01/16 NO CHANGES

View Document

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BANGS / 17/03/2016

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM STUDIO 301A MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HALFACRE / 13/01/2010

View Document

09/02/109 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: WICKHAM HOUSE STATION ROAD BRAUGHING WARE HERTFORDSHIRE SG11 2PB

View Document

03/03/043 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 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