Advanced company searchLink opens in new window

INSPECTION AND INTEGRITY ASSOCIATONE LTD

Company number 12936357

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)
27 Feb 2024 AD01 Registered office address changed from 73 Apc Accountancy Gilkes Street Middlesbrough TS1 5EH United Kingdom to 73 Gilkes Street Middlesbrough TS1 5EH on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH United Kingdom to 73 Apc Accountancy Gilkes Street Middlesbrough TS1 5EH on 27 February 2024
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 AA Total exemption full accounts made up to 31 October 2022
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 25 July 2023
25 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
08 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 30 August 2022
12 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
26 Oct 2020 TM01 Termination of appointment of Leslie Abrahams as a director on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of James Oxberry as a director on 26 October 2020
15 Oct 2020 PSC04 Change of details for Mr Tarik Haif as a person with significant control on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Tarik Haif on 15 October 2020
07 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted