INTEGRUS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/02/239 February 2023 Notification of Julian Robert Lewis as a person with significant control on 2016-04-06

View Document

09/02/239 February 2023 Registered office address changed from Ransom, Briff Lane Briff Lane Upper Bucklebury Reading RG7 6st England to Ransom Briff Lane Upper Bucklebury Reading RG7 6st on 2023-02-09

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-08 with updates

View Document

10/05/2210 May 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

10/02/2210 February 2022 Registered office address changed from 66 Chelveston Crescent, Hillfield, Solihull West Midlands B91 3YH to Ransom, Briff Lane Briff Lane Upper Bucklebury Reading RG7 6st on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CESSATION OF SYLVESTER INVESTMENTS LIMITED AS A PSC

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAWKES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTEGRUS GLOBAL LIMITED

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED INTEGRUS (IBERIA) LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY JANICE SYLVESTER

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED INFLUENCERS (LONDON) LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR JULIAN ROBERT LEWIS

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED BNI WARWICKSHIRE LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/01/1522 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/01/1426 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1210 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1210 September 2012 COMPANY NAME CHANGED CLAIRE HAWKES LIMITED CERTIFICATE ISSUED ON 10/09/12

View Document

16/01/1216 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAWKES / 01/01/2010

View Document

03/01/103 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

29/11/0429 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

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