INTEGRATION TEAM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of a voluntary liquidator |
06/08/256 August 2025 New | Removal of liquidator by court order |
03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-04-05 |
11/06/2411 June 2024 | Liquidators' statement of receipts and payments to 2024-04-05 |
30/04/2430 April 2024 | Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30 |
02/05/232 May 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2023-05-02 |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Declaration of solvency |
01/05/231 May 2023 | Resolutions |
25/04/2325 April 2023 | Appointment of a voluntary liquidator |
25/04/2325 April 2023 | Director's details changed for Mrs Hannah Louise Beeson on 2023-04-03 |
03/04/233 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03 |
01/04/221 April 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/03/2129 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/08/1919 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / HANNAH BEESON / 22/07/2019 |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR AIDAN BEESON / 22/07/2019 |
26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN BEESON / 22/07/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / HANNAH BEESON / 04/02/2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN BEESON / 04/02/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR AIDAN BEESON / 04/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/08/1817 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
11/04/1711 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GWILLIAM |
29/01/1529 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
13/04/1113 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
25/03/1125 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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