INTEGRATION MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 36 Dover Street 2nd Floor London W1S 4NH England to Fora Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-11-22

View Document

11/07/2411 July 2024 Termination of appointment of Paula Mercadante Oliva as a director on 2022-01-01

View Document

20/06/2420 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-11-17

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

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

View Accounts

11/06/1911 June 2019 ADOPT ARTICLES 13/05/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 STATEMENT BY DIRECTORS

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 1000000

View Document

23/05/1823 May 2018 REDUCE ISSUED CAPITAL 17/05/2018

View Document

23/05/1823 May 2018 SOLVENCY STATEMENT DATED 17/05/18

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF PSC STATEMENT ON 17/11/2017

View Document

17/11/1717 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2017

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA BETTELEY / 23/03/2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED PAULA MERCADANTE OLIVA

View Document

19/10/1619 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 3039816

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WING

View Document

19/10/1619 October 2016 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA ROQUE / 22/02/2016

View Document

23/03/1623 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM C/O LISA COLES 7TH FLOOR 9 BERKELEY STREET LONDON W1J 8DW

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTCLIFFE WING / 22/02/2016

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR MARTIN ANTCLIFFE WING

View Document

27/04/1527 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ST ALBANS HOUSE 57/59 HAYMARKET 4TH FLOOR LONDON SW1Y 4QX

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCELO RODRIGUEZ

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR MARCELO LUIS ROMA RODRIGUEZ

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA ROQUE / 01/03/2013

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 12 YORK GATE LONDON NW1 4QS

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA ROQUE / 01/10/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA ROQUE / 01/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 16/11/11 STATEMENT OF CAPITAL GBP 943656

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANAINA ELAINE DE PAULA ROQUE / 24/09/2010

View Document

16/02/1116 February 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM

View Document

02/03/102 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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