INTEGRITAS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Statement of capital following an allotment of shares on 2025-04-04 |
28/08/2528 August 2025 New | Statement of capital following an allotment of shares on 2025-07-07 |
28/08/2528 August 2025 New | Statement of capital following an allotment of shares on 2025-06-24 |
28/08/2528 August 2025 New | Statement of capital following an allotment of shares on 2025-04-07 |
28/08/2528 August 2025 New | Statement of capital following an allotment of shares on 2025-04-06 |
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
24/04/2524 April 2025 | Sub-division of shares on 2025-02-28 |
16/04/2516 April 2025 | Director's details changed for Mr Nathan William Taylor on 2025-04-16 |
16/04/2516 April 2025 | Registered office address changed from 36 Integritas Management Limited Innovation House, Discovery Park Sandwich Kent CT13 9FF United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2025-04-16 |
16/04/2516 April 2025 | Director's details changed for Mr Ellis Jack Taylor on 2025-04-16 |
15/04/2515 April 2025 | Resolutions |
15/04/2515 April 2025 | Memorandum and Articles of Association |
08/04/258 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with updates |
30/05/2330 May 2023 | Micro company accounts made up to 2023-03-31 |
04/04/234 April 2023 | Previous accounting period shortened from 2023-04-14 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
10/01/2310 January 2023 | Termination of appointment of Richard Nigel Taylor as a director on 2023-01-09 |
10/01/2310 January 2023 | Director's details changed for Mr Nathan William on 2023-01-10 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
14/04/2214 April 2022 | Annual accounts for year ending 14 Apr 2022 |
19/02/2219 February 2022 | Appointment of Mr Nathan William as a director on 2022-02-10 |
06/02/226 February 2022 | Appointment of Mr Richard Nigel Taylor as a director on 2022-02-06 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
19/10/2119 October 2021 | Registered office address changed from 4 Avebury Avenue Ramsgate CT11 8BB England to 36 Integritas Management Limited Innovation House, Discovery Park Sandwich Kent CT13 9FF on 2021-10-19 |
13/12/2013 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS JACK TAYLOR / 01/11/2020 |
20/10/2020 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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