INTEGRITY CAPITAL LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.09870496
CategoryPrivate Limited Company
Incorporated12 Nov 2015
Age8 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

INTEGRITY CAPITAL LIMITED is an active private limited company with number 09870496. It was incorporated 8 years, 7 months, 7 days ago, on 12 November 2015. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 13 Jun 2024

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-16

Psc name: Mr Jeremy Nigel White

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Nigel White

Change date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jan 2021

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 27 Jan 2021

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Jeremy Nigel White

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: George Aase

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Cumming

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 80-83 Long Lane London EC1A 9ET United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 19 Jan 2018

Category: Capital

Type: SH01

Capital : 210,000 GBP

Date: 2018-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: William Costello

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr George Aase

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Cumming

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 200,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-01

Capital : 160,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Keith Azzopardi

Appointment date: 2016-01-26

Documents

View document PDF

Legacy

Date: 14 Dec 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Dec 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Andrew John Cumming

Documents

View document PDF

Incorporation company

Date: 12 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGWOODS LIMITED

62 FEARNLEY HOUSE,LONDON,SE5 8JR

Number:09585718
Status:ACTIVE
Category:Private Limited Company

EDLOMA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10625839
Status:ACTIVE
Category:Private Limited Company

INTU MH PARTICIPATIONS LIMITED

40 BROADWAY,LONDON,SW1H 0BT

Number:02729155
Status:ACTIVE
Category:Private Limited Company
Number:OC364940
Status:LIQUIDATION
Category:Limited Liability Partnership

POLAK TRANSPORT LTD

294 BROADLANDS DRIVE,BRISTOL,BS11 0PW

Number:08796505
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEDULOUS COMPUTING LTD.

1 DE CAPEL CLOSE,KETTERING,NN14 4HR

Number:04708292
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