INTEGUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Micro company accounts made up to 2023-12-31

View Document

16/04/2516 April 2025 Secretary's details changed for Joanna Emma Rayward on 2025-04-01

View Document

16/04/2516 April 2025 Change of details for Mr Nicholas Alexander Rayward as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Registered office address changed from 21 Elan Close Kings Hill West Malling ME19 4NY England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Nicholas Alexander Rayward on 2025-04-01

View Document

16/04/2516 April 2025 Director's details changed for Mrs Joanna Emma Rayward on 2025-04-01

View Document

16/04/2516 April 2025 Change of details for Mrs Joanna Emma Rayward as a person with significant control on 2025-04-01

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/12/244 December 2024 Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to 21 Elan Close Kings Hill West Malling ME19 4NY on 2024-12-04

View Document

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

View Accounts

12/12/2312 December 2023 Change of details for Mr Nicholas Alexander Rayward as a person with significant control on 2020-12-05

View Document

12/12/2312 December 2023 Change of details for Mr Nicholas Alexander Rayward as a person with significant control on 2023-03-14

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

12/12/2312 December 2023 Notification of Joanna Emma Rayward as a person with significant control on 2020-12-05

View Document

14/03/2314 March 2023 Registered office address changed from 21 Elan Close Kings Hill West Malling Kent ME19 4NY England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-03-14

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

06/12/196 December 2019 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