INTEGRAL BUSINESS TECHNOLOGIES LTD
Status | ACTIVE |
Company No. | 08918860 |
Category | Private Limited Company |
Incorporated | 03 Mar 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AVO VENTURES, LTD C/O ANGELICA AVOLIO,MIDDLESBROUGH CLEVELAND,TS5 6JA
Number: | 11365114 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 EDGE WALK,CHESHIRE,SK15 2EG
Number: | 05514282 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A MAPLE ROAD,HERTFORDSHIRE,AL5 2DX
Number: | 03317139 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, EASTLANDS BOAT YARD,SWANWICK,SO31 7GW
Number: | 11394485 |
Status: | ACTIVE |
Category: | Private Limited Company |