INTEGRITY TRAVEL GROUP (HOLDINGS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 14/08/2514 August 2025 | Change of name notice |
| 14/08/2514 August 2025 | Certificate of change of name |
| 16/05/2516 May 2025 | Change of details for David Francis Speakman as a person with significant control on 2025-02-28 |
| 15/05/2515 May 2025 | Director's details changed for David Francis Speakman on 2025-02-28 |
| 15/05/2515 May 2025 | Director's details changed for Mr Richard Mark Mathias on 2025-02-28 |
| 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 |
| 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 |
| 25/03/2525 March 2025 | Director's details changed for David Francis Speakman on 2025-03-25 |
| 25/03/2525 March 2025 | Director's details changed for Mr Richard Mark Mathias on 2025-03-25 |
| 25/03/2525 March 2025 | Change of details for David Francis Speakman as a person with significant control on 2025-03-25 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-14 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/08/2427 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 02/07/242 July 2024 | Certificate of change of name |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-14 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Memorandum and Articles of Association |
| 19/06/2319 June 2023 | Termination of appointment of Jeanne Lally as a secretary on 2023-05-31 |
| 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 |
| 19/06/2319 June 2023 | Appointment of David Francis Speakman as a director on 2023-05-31 |
| 19/06/2319 June 2023 | Appointment of Mr Richard Mark Mathias as a director on 2023-05-31 |
| 19/06/2319 June 2023 | Notification of David Francis Speakman as a person with significant control on 2023-05-31 |
| 19/06/2319 June 2023 | Cessation of Jeanne Lally as a person with significant control on 2023-05-31 |
| 19/06/2319 June 2023 | Cessation of Anne Bromley as a person with significant control on 2023-05-31 |
| 19/06/2319 June 2023 | Termination of appointment of Jeanne Lally as a director on 2023-05-31 |
| 19/06/2319 June 2023 | Termination of appointment of Anne Bromley as a director on 2023-05-31 |
| 25/05/2325 May 2023 | Group of companies' accounts made up to 2022-12-31 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Group of companies' accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/09/2011 September 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/08/192 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/08/1817 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 18/08/1618 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 18/01/1618 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 07/07/157 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 13/03/1513 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 02/01/152 January 2015 | ADOPT ARTICLES 12/12/2014 |
| 11/09/1411 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 03/06/143 June 2014 | SECRETARY APPOINTED JEANNE LALLY |
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM KNIGHT |
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WILLIAM KNIGHT |
| 20/05/1420 May 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 16/01/1416 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 14/05/1314 May 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 07/06/127 June 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 26/01/1226 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 12/04/1112 April 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 09/02/119 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 25/06/1025 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM KNIGHT / 14/01/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BROMLEY / 14/01/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANNE LALLY / 14/01/2010 |
| 08/03/108 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 16/07/0916 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 27/02/0827 February 2008 | ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008 |
| 22/02/0822 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/01/0823 January 2008 | S80A AUTH TO ALLOT SEC 17/01/08 |
| 14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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