Advanced company searchLink opens in new window

INTEGRA COACHING AND CONSULTING LIMITED

Company number 06541567

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
21 Jul 2017 PSC04 Change of details for Mr Mark Burgess as a person with significant control on 1 January 2017
21 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
21 Jul 2017 PSC04 Change of details for Ms Diana Brown as a person with significant control on 1 January 2017
19 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
06 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
07 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 7 April 2015
02 Apr 2015 CH01 Director's details changed for Diana Penelope Fisher Brown on 1 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AP01 Appointment of Mr Mark Burgess as a director on 7 November 2014
20 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013