INTEGRATED INTERNATIONAL PAYROLL LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Timothy John Jakob as a director on 2025-05-30

View Document

23/06/2523 June 2025 NewTermination of appointment of Jeanne Rene Olkkola as a director on 2025-05-30

View Document

23/06/2523 June 2025 NewTermination of appointment of William Stuart Bell as a director on 2025-05-30

View Document

27/05/2527 May 2025 NewConfirmation statement made on 2025-05-17 with updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

02/08/242 August 2024 Appointment of Mr William Stuart Bell as a director on 2024-07-24

View Document

02/08/242 August 2024 Appointment of Ms Jeanne Rene Olkkola as a director on 2024-07-24

View Document

31/07/2431 July 2024 Termination of appointment of Jonathan Karl Hustis as a director on 2024-07-09

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Vinson Davidson as a director on 2024-07-09

View Document

08/05/248 May 2024 Registration of charge 049203880005, created on 2024-05-03

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/02/2323 February 2023 Satisfaction of charge 049203880003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Appointment of Mr Vinson Davidson as a director on 2022-12-19

View Document

21/12/2221 December 2022 Appointment of Mr Thomas Curtis Holmes as a director on 2022-12-19

View Document

02/12/222 December 2022 Termination of appointment of Robert Dean Foster as a director on 2022-11-02

View Document

02/12/222 December 2022 Termination of appointment of Ed Bowman as a director on 2022-11-02

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 18545907

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 9362741

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHAWN KELLY

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049203880003

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

24/11/1724 November 2017 22/08/17 STATEMENT OF CAPITAL GBP 9362741

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM HARLEY HOUSE 29 CAMBRAY PLACE CHELTENHAM GLOUCESTERSHIRE GL50 1JN

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/06/167 June 2016 ADOPT ARTICLES 25/05/2016

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR ED BOWMAN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR ED OLKKOLA

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SHAWN KELLY

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ROBERT DEAN FOSTER

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CASSIE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CASSIE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN JAKOB

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/11/146 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CASSIE / 01/10/2009

View Document

03/12/133 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 SOLVENCY STATEMENT DATED 11/01/13

View Document

16/01/1316 January 2013 16/01/13 STATEMENT OF CAPITAL GBP 208895

View Document

16/01/1316 January 2013 STATEMENT BY DIRECTORS

View Document

16/01/1316 January 2013 REDUCE ISSUED CAPITAL 11/01/2013

View Document

19/11/1219 November 2012 CANCELLATION OF SHARE PREMIUM ACCOUNT 15/11/2012

View Document

19/11/1219 November 2012 SOLVENCY STATEMENT DATED 07/11/12

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 658895

View Document

19/11/1219 November 2012 STATEMENT BY DIRECTORS

View Document

22/10/1222 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1222 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 658895

View Document

17/10/1217 October 2012 03/10/12 CHANGES

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/1023 December 2010 03/10/10 NO CHANGES

View Document

12/11/1012 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1012 November 2010 ALTER ARTICLES 09/11/2010

View Document

26/10/1026 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 633145

View Document

26/10/1026 October 2010 12/10/10 STATEMENT OF CAPITAL GBP 633145.00

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 ARTICLES OF ASSOCIATION

View Document

16/08/1016 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1013 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 614967

View Document

13/08/1013 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 614967

View Document

02/03/102 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CASSIE / 04/01/2009

View Document

12/01/1012 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/078 May 2007 £ NC 1000000/2000000 13/0

View Document

08/05/078 May 2007 NC INC ALREADY ADJUSTED 13/02/07

View Document

30/04/0730 April 2007 NC INC ALREADY ADJUSTED 21/01/05

View Document

04/01/074 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 £ NC 100/1000000 21/0

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 6 BARN CLOSE RADLETT HERTS WD7 8LN

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

03/01/043 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 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
Recently Viewed
  • BARNICK & CO LIMITED


  • 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