INTEGRAL BUSINESS TECHNOLOGIES LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08918860
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

INTEGRAL BUSINESS TECHNOLOGIES LTD is an active private limited company with number 08918860. It was incorporated 10 years, 2 months, 2 days ago, on 03 March 2014. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Danny Young

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Young

Change date: 2019-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Mr Danny Young

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Danny Young

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Young

Change date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-21

Officer name: Mr Danny Young

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Danny Young

Change date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Danny Young

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Danny Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Old address: 103 High Street Waltham Cross Hertfordshire EN8 7AN England

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: 103 High Street Waltham Cross Hertfordshire EN8 7AN

Old address: 301 Thames Tunnel Mills London SE16 4NJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

New address: 301 Thames Tunnel Mills London SE16 4NJ

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2016

Action Date: 09 Oct 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-10-09

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2016

Action Date: 09 Oct 2016

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2016-10-09

Old address: 145-157 st John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future pangaea technologies LTD\certificate issued on 05/01/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO VENTURES, LTD

AVO VENTURES, LTD C/O ANGELICA AVOLIO,MIDDLESBROUGH CLEVELAND,TS5 6JA

Number:11365114
Status:ACTIVE
Category:Private Limited Company

CLICKBOOKS LTD

TYRONE HOUSE 369 HAYDOCK LANE,ST HELENS,WA11 9UY

Number:06975546
Status:ACTIVE
Category:Private Limited Company

MONTENEGRO REAL ESTATE PARTNERS NO.3 LLP

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:OC385804
Status:ACTIVE
Category:Limited Liability Partnership

P.J. TOFT LIMITED

5 EDGE WALK,CHESHIRE,SK15 2EG

Number:05514282
Status:ACTIVE
Category:Private Limited Company

PROJECTWIDE LTD

3A MAPLE ROAD,HERTFORDSHIRE,AL5 2DX

Number:03317139
Status:ACTIVE
Category:Private Limited Company

RAG-IT DESIGN ART LIMITED

UNIT 7, EASTLANDS BOAT YARD,SWANWICK,SO31 7GW

Number:11394485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source