INTEGRATED GEOCHEMICAL INTERPRETATION LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/03/257 March 2025 Cessation of Estelle Sara Cornford as a person with significant control on 2016-04-07

View Document

07/03/257 March 2025 Cessation of Stewart Daniel Cornford as a person with significant control on 2016-04-07

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Director's details changed for Dr Dan Cornford on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-01 with updates

View Document

08/04/248 April 2024 Director's details changed for Dr Paul Farrimond on 2024-04-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 CESSATION OF CHRISTOPHER CORNFORD AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORNFORD

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 106

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O J & J MCCOSH, SOLICTORS CLYDESDALE BANK CHAMBERS DALRY AYRSHIRE

View Document

21/03/1421 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/03/1228 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED DR DAN CORNFORD

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED DR PAUL FARRIMOND

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORNFORD / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE SARA CORNFORD / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

14/12/0714 December 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 ACCOUNTING REF. DATE EXT FROM 21/10 TO 31/10

View Document

06/07/906 July 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 AUDITOR'S RESIGNATION

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/88

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/86

View Document

16/06/8616 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/85

View Document

01/11/841 November 1984 REGISTERED OFFICE CHANGED

View Document

29/11/8329 November 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/83

View Document

13/07/8313 July 1983 CERTIFICATE OF INCORPORATION

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