- Company Overview for INTEGRATED IFA LTD (12356062)
- Filing history for INTEGRATED IFA LTD (12356062)
- People for INTEGRATED IFA LTD (12356062)
- More for INTEGRATED IFA LTD (12356062)
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
|
|
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
|