INTEGRITY GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Notification of David Andrew Ellis as a person with significant control on 2021-07-23

View Document

16/12/2116 December 2021 Change of details for Mr Richard Anthony Ellis as a person with significant control on 2021-07-23

View Document

09/12/219 December 2021 Certificate of change of name

View Document

08/12/218 December 2021 Termination of appointment of Toby Arul-Pragasam as a director on 2021-12-07

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073219960002

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073219960003

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 DIRECTOR APPOINTED MR TOBY ARUL-PRAGASAM

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CESSATION OF ANDREW JAMES CLEARY AS A PSC

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

25/01/1925 January 2019 ADOPT ARTICLES 11/01/2019

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEARY

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS CHRISTINA SANDKUEHLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073219960001

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073219960002

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLEARY / 14/11/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLEARY / 01/09/2015

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 ADOPT ARTICLES 05/11/2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073219960001

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JAMES ANDREW HUGHES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE TIEDEMANN

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE HERBERT TIEDEMANN / 01/09/2013

View Document

15/08/1415 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW ELLIS / 01/09/2013

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY ELLIS / 01/09/2013

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLEARY / 01/09/2013

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW ELLIS / 01/09/2013

View Document

21/03/1421 March 2014 SUB-DIVISION 05/11/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLEARY / 01/03/2012

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: 508 STREATHAM HIGH ROAD LONDON SW16 3QE ENGLAND

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

16/08/1316 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 PREVSHO FROM 31/07/2013 TO 31/12/2012

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CLEARY / 01/10/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

09/08/119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW ELLIS / 08/08/2011

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR DAVID ANDREW ELLIS

View Document

09/01/119 January 2011 09/01/11 STATEMENT OF CAPITAL GBP 200

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CLEARY / 31/10/2010

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MS ANNE HERBERT TIEDEMANN

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 508 STREATHAM HIGH ROAD LONDON SW16 3QE ENGLAND

View Document

21/07/1021 July 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