INTEGRAL MANAGEMENT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04521718 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRAL MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 04521718. It was incorporated 21 years, 9 months, 7 days ago, on 29 August 2002. The company address is 6 Whitebridge Close, Feltham, TW14 9HQ, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 28 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 06 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person secretary company with change date
Date: 19 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-02
Officer name: Mariyana Dimitrova Semerdjieva
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Orlin Svetlozarov Damyanov
Change date: 2014-09-02
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
New address: 6 Whitebridge Close Feltham Middlesex TW14 9HQ
Old address: 92 Northumberland Crescent Bedfont Feltham Middlsex London TW14 9SW
Change date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 29 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-29
Officer name: Orlin Svetlozarov Damyanov
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/10/04
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: heath lodge st georges avenue weybridge surrey KT13 0DA
Documents
Legacy
Date: 06 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 06/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BY THE BRIDGE HOLDINGS LIMITED
4TH FLOOR, WATERFRONT, MANBRE WHARF,HAMMERSMITH,W6 9RH
Number: | 05712186 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY'S FITNESS SUITE LIMITED
30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG
Number: | 09651272 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST. EDWARD STREET,LEEK,ST13 5DS
Number: | 11544773 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST 44 44-60 RICHARDSHAW LANE,PUDSEY,LS28 7UR
Number: | 09279506 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD GRIFFITHS ARCHITECTS LIMITED
5 MAIDSTONE BUILDINGS MEWS,LONDON,SE1 1GN
Number: | 07672991 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTWAY HOUSE,KINGSWINFORD,DY6 9NT
Number: | 10615031 |
Status: | ACTIVE |
Category: | Private Limited Company |