- Company Overview for INTEGRO (IRELAND) LTD (05132981)
- Filing history for INTEGRO (IRELAND) LTD (05132981)
- People for INTEGRO (IRELAND) LTD (05132981)
- Charges for INTEGRO (IRELAND) LTD (05132981)
- Insolvency for INTEGRO (IRELAND) LTD (05132981)
- More for INTEGRO (IRELAND) LTD (05132981)
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 Oct 2018 | AD01 | Registered office address changed from Epsilon House West Road Ipswich Suffolk IP3 9FJ to 71 Fenchurch Street London EC3M 4BS on 15 October 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | CH01 | Director's details changed for Mr Timothy John Smyth on 10 November 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Aug 2015 | TM01 | Termination of appointment of Barry James O'reilly as a director on 24 July 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | CH01 | Director's details changed for Mr Timothy John Smyth on 19 May 2015 | |
19 May 2015 | AD04 | Register(s) moved to registered office address Epsilon House West Road Ipswich Suffolk IP3 9FJ | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to Epsilon House West Road Ipswich Suffolk IP3 9FJ on 22 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
03 Jul 2014 | AD02 | Register inspection address has been changed | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
25 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2013 | TM01 | Termination of appointment of Tracy Keill as a director | |
31 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
05 Jan 2012 | CERTNM |
Company name changed prime professions underwriting LIMITED\certificate issued on 05/01/12
|
|
22 Dec 2011 | NM06 | Change of name with request to seek comments from relevant body |