ITEGRAL (UK) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

26/10/1226 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DAVID WATTS / 10/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LISA WATTS / 10/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 138-140 PARK LANE ROMFORD ESSEX RM11 1BE

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 COMPANY NAME CHANGED WATTS IT LIMITED CERTIFICATE ISSUED ON 20/05/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/04/0015 April 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 50 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 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