INTEGER PRIME REALTY DEVELOPMENTS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

07/07/217 July 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

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALMAN / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRANCO BANDEMER / 07/05/2019

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 7 SHERBORNE HOUSE SHERBORNE ROAD BASINGSTOKE HAMPSHIRE RG21 5TL UNITED KINGDOM

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MICHAEL JOHN PALMAN

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information