Advanced company searchLink opens in new window

INTEGRATED IFA LTD

Company number 12356062

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)
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Jan 2024 PSC04 Change of details for Mr Elliott Cone as a person with significant control on 20 August 2020
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 AD01 Registered office address changed from 1a Crouchmans Yard Business Centre Poynters Lane Southend-on-Sea SS3 9TS England to Garfield House 165 - 167 High Street Rayleigh SS6 7QA on 18 July 2023
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from 1a Crouchmans Business Center Poynters Lane Southend-on-Sea SS3 9TS England to 1a Crouchmans Yard Business Centre Poynters Lane Southend-on-Sea SS3 9TS on 27 January 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
14 Jan 2021 PSC04 Change of details for Mr Elliott Cone as a person with significant control on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Rikeshkumar Chandrakant Mistry as a director on 14 January 2021
14 Jan 2021 PSC07 Cessation of Rikeshkumar Chandrakant Mistry as a person with significant control on 14 January 2021
03 Jun 2020 AD01 Registered office address changed from 21 Shoebury Avenue Shoeuryness Essex SS3 9BH United Kingdom to 1a Crouchmans Business Center Poynters Lane Southend-on-Sea SS3 9TS on 3 June 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC04 Change of details for Mr Elliott Colne as a person with significant control on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Mr Elliott Colne on 16 January 2020
10 Jan 2020 AP01 Appointment of Mr Elliott Colne as a director on 1 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
10 Jan 2020 PSC01 Notification of Elliott Colne as a person with significant control on 1 January 2020
17 Dec 2019 PSC04 Change of details for Mr Rik Mistry as a person with significant control on 16 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Rik Mistry on 17 December 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10