INTEGRATE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Jake Michael Anderson as a person with significant control on 2023-04-14

View Document

15/08/2515 August 2025 NewCessation of Sophie Roisin Williams as a person with significant control on 2023-04-14

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

01/04/241 April 2024 Appointment of Mr Jake Michael Anderson as a director on 2024-04-01

View Document

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

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

08/12/238 December 2023 Notification of Interhold Holdings Ltd as a person with significant control on 2023-04-14

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Registered office address changed from Unit 11 Woodgates Farm Dunmow CM6 2BN England to Unit 26 Twyford Business Centre London Road Bishop's Stortford CM23 3YT on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of Jake Michael Anderson as a director on 2022-05-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit 11 Woodgates Farm Dunmow CM6 2BN on 2021-11-25

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MICHAEL ANDERSON / 02/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM UNIT 11 WOODGATES FARM DUNMOW ESSEX CM6 2BN ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 CURREXT FROM 31/07/2019 TO 31/01/2020

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 16 NORFOLK DRIVE CHELMSFORD CM1 4AG ENGLAND

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MISS SOPHIE ROISIN WILLIAMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED ESSEX DOOR GROUP LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM THE OLD STABLES WYLDINGTREE FARM NORTH WEILD CM16 6AS UNITED KINGDOM

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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