Advanced company searchLink opens in new window

INTEGRATIS LIMITED

Company number 03480836

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
24 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
24 Dec 2022 PSC01 Notification of David Christopher Longstaffe as a person with significant control on 19 July 2020
24 Dec 2022 PSC07 Cessation of Htc Trustees One Limited as a person with significant control on 18 July 2020
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
23 Dec 2020 PSC07 Cessation of Montpelier (Trust and Corporate) Services Ltd as a person with significant control on 18 July 2020
23 Dec 2020 PSC02 Notification of Htc Trustees One Limited as a person with significant control on 18 July 2020
02 Dec 2020 TM01 Termination of appointment of Carl John Turner as a director on 1 December 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018
02 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
07 Jan 2016 CH01 Director's details changed for Mr Carl John Turner on 15 December 2015