INTEGER PRIME REALTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Confirmation statement made on 2023-12-03 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF on 2023-10-03 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-03 with no updates |
28/03/2228 March 2022 | Registered office address changed from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2022-03-28 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
07/01/227 January 2022 | Annual accounts for year ending 07 Jan 2022 |
07/07/217 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALMAN / 07/05/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRANCO BANDEMER / 07/05/2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM |
23/04/1923 April 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN PALMAN |
07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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