INTEGRITY TRAVEL GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 Change of name notice

View Document

14/08/2514 August 2025 Certificate of change of name

View Document

16/05/2516 May 2025 Change of details for David Francis Speakman as a person with significant control on 2025-02-28

View Document

15/05/2515 May 2025 Director's details changed for David Francis Speakman on 2025-02-28

View Document

15/05/2515 May 2025 Director's details changed for Mr Richard Mark Mathias on 2025-02-28

View Document

15/05/2515 May 2025 Registered office address changed from C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD United Kingdom to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN on 2025-05-15

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for David Francis Speakman on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Richard Mark Mathias on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for David Francis Speakman as a person with significant control on 2025-03-25

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

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

View Accounts

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

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

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Termination of appointment of Jeanne Lally as a secretary on 2023-05-31

View Document

19/06/2319 June 2023 Registered office address changed from 69 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 4AT to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of David Francis Speakman as a director on 2023-05-31

View Document

19/06/2319 June 2023 Appointment of Mr Richard Mark Mathias as a director on 2023-05-31

View Document

19/06/2319 June 2023 Notification of David Francis Speakman as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Cessation of Jeanne Lally as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Cessation of Anne Bromley as a person with significant control on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Jeanne Lally as a director on 2023-05-31

View Document

19/06/2319 June 2023 Termination of appointment of Anne Bromley as a director on 2023-05-31

View Document

25/05/2325 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

07/07/157 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ADOPT ARTICLES 12/12/2014

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/143 June 2014 SECRETARY APPOINTED JEANNE LALLY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM KNIGHT

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM WILLIAM KNIGHT

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM KNIGHT / 14/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE BROMLEY / 14/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE LALLY / 14/01/2010

View Document

08/03/108 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 S80A AUTH TO ALLOT SEC 17/01/08

View Document

14/01/0814 January 2008 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