INTEGRATE CPD LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2511 March 2025 Director's details changed for Mrs Karen Francesca Bourdon on 2025-03-01

View Document

11/03/2511 March 2025 Change of details for Mrs Karen Francesca Bourdon as a person with significant control on 2025-03-01

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/10/2321 October 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

24/04/1324 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/113 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY LORETTA PERRELLA

View Document

06/06/096 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/03/08; CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: BANK GALLERY, HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 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