INTEGRAL ASSET MANAGEMENT LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/07/2314 July 2023 Registered office address changed to PO Box 4385, 03675342 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-14

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

21/03/2321 March 2023 Appointment of Mr Robert Steven Abbott as a director on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Stewart Rowley as a director on 2023-03-16

View Document

21/03/2321 March 2023 Termination of appointment of Benjamin James Albert Price as a director on 2023-03-16

View Document

21/03/2321 March 2023 Registered office address changed from Livermore House High Street Dunmow CM6 1AW England to 22 Beamont Close Lutterworth LE17 4GE on 2023-03-21

View Document

21/03/2321 March 2023 Notification of Integral International Group Limited as a person with significant control on 2023-03-15

View Document

21/03/2321 March 2023 Cessation of Stewart Rowley as a person with significant control on 2023-03-15

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Termination of appointment of Aman Ullah Siddiqui as a director on 2022-02-11

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

25/10/2125 October 2021 Notification of Stewart Rowley as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Cessation of Integral International Group Limited as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

01/10/211 October 2021 Registered office address changed from North Lodge Hawkesyard Rugeley WS15 1PS England to Livermore House High Street Dunmow CM6 1AW on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR BENJAMIN JAMES ALBERT PRICE

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR AMAN ULLAH SIDDIQUI

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ABBOTT

View Document

12/03/2012 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN ABBOTT / 06/03/2020

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTM HOLDINGS LTD

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 9 DANIELS COURT ISLAND WALL WHITSTABLE KENT CT5 1ET

View Document

06/03/206 March 2020 Registered office address changed from , 9 Daniels Court, Island Wall, Whitstable, Kent, CT5 1ET to PO Box 4385 Cardiff CF14 8LH on 2020-03-06

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELISABETH DEWHIRST

View Document

05/03/205 March 2020 CESSATION OF ELISABETH ANNA MARIA DEWHIRST AS A PSC

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ROBERT STEVEN ABBOTT

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DEWHIRST

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD YARLOTT

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 135560

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 125560

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR HYWEL GEORGE

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR HYWEL GEORGE

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS ELISABETH ANNA MARIA DEWHIRST

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEWHIRST

View Document

24/12/1224 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 120560

View Document

06/01/116 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR HYWEL DAVID GEORGE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 COMPANY NAME CHANGED PROFESSIONAL INVESTMENT TOOLS LIMITED CERTIFICATE ISSUED ON 22/02/10

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/0929 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD YARLOTT / 28/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SINGLETON DEWHIRST / 28/11/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 30 SOLENT ROAD LONDON NW6 1TU

View Document

28/11/0028 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/0028 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 REGISTERED OFFICE CHANGED ON 03/12/98 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD, LONDON NW11 9PT

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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