INTEGRATION CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewChange of details for Mr. Daniel Rawstron Brooks as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Alan Marcus Harries on 2025-06-25

View Document

25/06/2525 June 2025 NewRegistered office address changed from 52-54 Rosebery Avenue London EC1R 4RP England to 62-68 Rosebery Avenue London EC1R 4RR on 2025-06-25

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/03/2124 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR JULIO VALE VALE

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 3-5 SPAFIELD STREET LONDON EC1R 4QB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 DIRECTOR APPOINTED MR MICHAEL KING SPENCE

View Document

06/04/196 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

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

View Accounts

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARCUS HARRIES / 15/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR. DANIEL RAWSTRON BROOKS / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO VALE VALE / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOJAN CEKIC / 15/09/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROOKS / 15/09/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

02/08/172 August 2017 SUB-DIVISION 19/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 DIRECTOR APPOINTED MR ALAN MARCUS HARRIES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO VALE VALE / 10/04/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BOJAN CEKIC / 09/06/2016

View Document

29/03/1629 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JULIO VALE VALE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM NO. 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR BOJAN CEKIC

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROOKS / 01/03/2013

View Document

23/03/1323 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM THE STUDIO 38 CHURCH HILL LOUGHTON ESSEX IG10 1LA UNITED KINGDOM

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 52 HUDSON APARTMENTS CHADWELL LANE LONDON N8 7RW UNITED KINGDOM

View Document

16/04/1216 April 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN BROOKS / 24/08/2011

View Document

22/03/1122 March 2011 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