INTEGRUM IT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/10/249 October 2024 Statement of affairs

View Document

08/10/248 October 2024 Registered office address changed from 90a 90a John Street Porthcawl Pen-Y-Bont Ar Ogwr CF36 3DT United Kingdom to 15th Floor, Brunel House 2 Fitzalan Road Cardiff Wales CF24 0EB on 2024-10-08

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Resolutions

View Document

10/02/2410 February 2024 Amended accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Registered office address changed from C5 Business Centre, North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales to 90a 90a John Street Porthcawl Pen-Y-Bont Ar Ogwr CF36 3DT on 2023-10-17

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/01/228 January 2022 Cessation of Elinor Kate Rhodes as a person with significant control on 2022-01-01

View Document

08/01/228 January 2022 Notification of Nathan Goldsworthy as a person with significant control on 2022-01-01

View Document

08/01/228 January 2022 Director's details changed for Mr Nathan Glyn Goldsworthy on 2022-01-01

View Document

08/01/228 January 2022 Termination of appointment of Elinor Kate Rhodes as a director on 2022-01-01

View Document

08/01/228 January 2022 Appointment of Dr Elinor Kate Rhodes as a secretary on 2022-01-01

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELINOR KATE RHODES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CESSATION OF DEBORAH ANTOINETTE JONES AS A PSC

View Document

02/08/202 August 2020 DIRECTOR APPOINTED DR ELINOR KATE RHODES

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN GOLDSWORTHY

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS DEBORAH ANTOINETTE JONES

View Document

09/07/209 July 2020 CESSATION OF NATHAN GLYN GOLDSWORTHY AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANTOINETTE JONES

View Document

10/02/2010 February 2020 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