Advanced company searchLink opens in new window

INTEGRAL BIOPHARMA LTD

Company number 12456898

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)
12 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2021
29 Jan 2023 AA01 Current accounting period shortened from 31 January 2022 to 31 July 2021
23 Jan 2023 AD01 Registered office address changed from Wharf House Wharf Street Sheffield S2 5SY England to Unit B Thames House Thames Street Rotherham S60 1LU on 23 January 2023
09 Jan 2023 AD01 Registered office address changed from Unit B Thames House Thames Street Rotherham S60 1LU England to Wharf House Wharf Street Sheffield S2 5SY on 9 January 2023
28 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
26 Sep 2022 PSC01 Notification of Mohammed Asif as a person with significant control on 25 March 2022
12 Sep 2022 PSC04 Change of details for Mr Rasib Mahmood as a person with significant control on 25 March 2022
16 Aug 2022 AP01 Appointment of Mr Mohammed Asif as a director on 12 August 2022
14 Apr 2022 SH08 Change of share class name or designation
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
27 Oct 2021 PSC04 Change of details for Mr Rasib Mahmood as a person with significant control on 26 October 2021
27 Oct 2021 PSC07 Cessation of Asif Mohammed as a person with significant control on 26 October 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
26 Oct 2021 PSC01 Notification of Rasib Mahmood as a person with significant control on 26 October 2021
26 Oct 2021 TM01 Termination of appointment of Asif Mohammed as a director on 26 October 2021
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Jul 2021 AP01 Appointment of Mr Rasib Mahmood as a director on 15 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
26 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
25 Sep 2020 AD01 Registered office address changed from 45 Harrowden Road Sheffield S9 1UJ England to Unit B Thames House Thames Street Rotherham S60 1LU on 25 September 2020