INTEGRAL PLANET LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/03/2018 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/04/1926 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/03/189 March 2018 | CESSATION OF FIONA CLAIRE EDWARDS AS A PSC |
09/03/189 March 2018 | APPOINTMENT TERMINATED, DIRECTOR FIONA EDWARDS |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRICK EDWARDS |
22/02/1822 February 2018 | DIRECTOR APPOINTED MR MERRICK EDWARDS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | COMPANY NAME CHANGED DOGSBODY SERVICES LIMITED CERTIFICATE ISSUED ON 20/12/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
12/04/1712 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 8 December 2014 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE EDWARDS / 08/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/12/1318 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM THE WHITE HOUSE HOTLEY BOTTOM LANE PRESTWOOD BUCKS HP16 9PL |
09/12/109 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE EDWARDS / 04/01/2010 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MERRICK EDWARDS / 04/01/2010 |
04/01/104 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
09/01/099 January 2009 | SECRETARY APPOINTED MERRICK EDWARDS |
09/01/099 January 2009 | DIRECTOR APPOINTED FIONA CLAIRE EDWARDS |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
08/12/088 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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