INTEGRITY FIRST LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Director's details changed for Kim Adam on 2022-01-07

View Document

26/07/2326 July 2023 Director's details changed for Mrs Zoe Cassandra Halley on 2022-01-07

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

15/06/2115 June 2021 Notification of a person with significant control statement

View Document

15/06/2115 June 2021 Cessation of Zoe Cassandra Halley as a person with significant control on 2016-04-06

View Document

15/06/2115 June 2021 Cessation of Kim Adam as a person with significant control on 2016-04-06

View Document

15/06/2115 June 2021 Cessation of Karen Adam as a person with significant control on 2016-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/05/159 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RIKKI ADAM

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY RIKKI ADAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ

View Document

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RIKKI JANE ADAM / 09/05/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN ADAM / 09/05/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE CASSANDRA HALLEY / 09/05/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ADAM / 09/05/2010

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, SECRETARY JUNE ADAM

View Document

05/04/105 April 2010 SECRETARY APPOINTED MISS RIKKI JANE ADAM

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MRS ZOE CASSANDRA HALLEY

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED MISS RIKKI JANE ADAM

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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