Advanced company searchLink opens in new window

CARGILL INTEGRA (UK) LIMITED

Company number 04299360

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)
23 Jan 2018 CH01 Director's details changed for Mr Peter Michael Allan on 18 January 2018
27 Nov 2017 AA Full accounts made up to 31 May 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
04 Oct 2017 PSC02 Notification of Cargill Plc as a person with significant control on 6 April 2016
15 Feb 2017 AA Full accounts made up to 31 May 2016
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 Mar 2016 AP01 Appointment of Mr Peter Michael Allan as a director on 1 March 2016
10 Mar 2016 TM01 Termination of appointment of Xavier Hyenne as a director on 1 March 2016
17 Oct 2015 AA Full accounts made up to 31 May 2015
08 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
18 Aug 2015 AP01 Appointment of Mary Lane Thompson as a director on 4 August 2015
17 Aug 2015 TM01 Termination of appointment of Maria Del Pilar Cruz Diaz as a director on 4 August 2015
23 Apr 2015 CH03 Secretary's details changed for Mrs Dena Michelle Lo'bue on 23 April 2015
23 Apr 2015 AD02 Register inspection address has been changed from C/O Cargill Plc Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
03 Jan 2015 AA Full accounts made up to 31 May 2014
06 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
08 Apr 2014 AA Full accounts made up to 31 May 2013
17 Oct 2013 AP01 Appointment of Maria Del Pilar Cruz Diaz as a director
17 Oct 2013 TM01 Termination of appointment of Christopher Oliver as a director
17 Oct 2013 AP01 Appointment of Mr Xavier Hyenne as a director
17 Oct 2013 TM02 Termination of appointment of Christopher Oliver as a secretary
17 Oct 2013 AP03 Appointment of Mrs Dena Michelle Lo'bue as a secretary
17 Oct 2013 TM01 Termination of appointment of James Sikes as a director
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
18 Dec 2012 AA Full accounts made up to 31 May 2012