INTEGRAL PART LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Change of details for Mr Barnabas Nagy as a person with significant control on 2025-01-24 |
10/01/2510 January 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-17 with updates |
25/09/2425 September 2024 | Notification of Louise Jean Owen-Nagy as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
27/03/2427 March 2024 | Appointment of Louise Jean Owen-Nagy as a director on 2024-03-12 |
08/02/248 February 2024 | Accounts for a dormant company made up to 2023-09-30 |
07/12/237 December 2023 | Registered office address changed from The Ashes the Ashes Soham Road, Stuntney Ely Cambridgeshire CB7 5TL United Kingdom to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2023-12-07 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
19/09/2319 September 2023 | Director's details changed for Mr Barnabas Nagy on 2023-09-19 |
01/06/231 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
20/10/2120 October 2021 | Accounts for a dormant company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
07/07/217 July 2021 | Registered office address changed from 58 Providence Way Waterbeach Cambridge CB25 9QJ England to The Ashes the Ashes Soham Road, Stuntney Ely Cambridgeshire CB7 5TL on 2021-07-07 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/11/1911 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM APARTMENT 412 MANOR MILLS INGRAM STREET LEEDS LS11 9BR ENGLAND |
22/03/1922 March 2019 | Registered office address changed from , Apartment 412 Manor Mills, Ingram Street, Leeds, LS11 9BR, England to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2019-03-22 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
28/03/1828 March 2018 | Registered office address changed from , 3 March Lane, Cambridge, CB1 3LG, United Kingdom to The Ashes Soham Road Stuntney Ely Cambridgeshire CB7 5TL on 2018-03-28 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 3 MARCH LANE CAMBRIDGE CB1 3LG UNITED KINGDOM |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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