INTIGRITI SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-06-25 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NARSIMHAREDDY THIRUPARI / 01/06/2019 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM FLAT 4, MALCOLM PLACE CAVERSHAM ROAD READING BERKSHIRE RG1 7AX ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / NARSIMHAREDDY THIRUPARI / 05/10/2017 |
09/10/179 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NARSIMHAREDDY THIRUPARI / 05/10/2017 |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 36 RUSKIN AVENUE LONDON E12 6PL |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARSIMHAREDDY THIRUPARI |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NARSIMHAREDDY THIRUPARI / 25/06/2012 |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
22/07/1522 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 77 SKEFFINGTON ROAD LONDON E6 2NA |
23/07/1423 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 89 ALTMORE AVENUE EAST HAM E6 2BX ENGLAND |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 33 BEDFORD ROAD LONDON E6 2NL ENGLAND |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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