NTEGRA LIMITED

04758534
4 STIRLING ROAD STIRLING HOUSE GUILDFORD GU2 7RF

Documents

Documents
Date Category Description Pages
21 Aug 2024 incorporation Memorandum Articles 35 Buy now
21 Aug 2024 resolution Resolution 6 Buy now
19 Aug 2024 officers Appointment of secretary (Mr Alan Mitchell) 2 Buy now
16 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2024 officers Termination of appointment of secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Aug 2024 officers Termination of appointment of director (Judith Anne Halkerston) 1 Buy now
16 Aug 2024 officers Termination of appointment of director (William Michael Hart) 1 Buy now
16 Aug 2024 officers Termination of appointment of secretary (William Michael Hart) 1 Buy now
16 Aug 2024 officers Appointment of director (Mr. Michael John Murphy) 2 Buy now
01 Aug 2024 capital Statement of capital (Section 108) 3 Buy now
01 Aug 2024 capital Reduction of iss capital and minute (oc) 2 Buy now
01 Aug 2024 capital Certificate Capital Reduction Issued Capital 1 Buy now
29 Jul 2024 capital Return of Allotment of shares 3 Buy now
05 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 officers Termination of appointment of director (Peter William Usher) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2022 officers Appointment of director (Mr Peter William Usher) 2 Buy now
28 Mar 2022 officers Termination of appointment of director (Andrew Charles Langley) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Aug 2021 accounts Annual Accounts 8 Buy now
24 Jun 2021 officers Appointment of director (Mrs Judith Halkerston) 2 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
25 Nov 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
20 Aug 2020 accounts Annual Accounts 10 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Sep 2019 accounts Annual Accounts 9 Buy now
05 Apr 2019 miscellaneous Second filing of Confirmation Statement dated 01/01/2019 9 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 capital Return of Allotment of shares 4 Buy now
24 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 01/01/2018 8 Buy now
08 Aug 2018 accounts Annual Accounts 13 Buy now
09 Mar 2018 address Change Sail Address Company With New Address 1 Buy now
09 Mar 2018 return 01/01/18 Statement of Capital gbp 2458.247 8 Buy now
05 Oct 2017 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
03 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2017 accounts Annual Accounts 13 Buy now
11 May 2017 capital Return of purchase of own shares 3 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2016 incorporation Memorandum Articles 20 Buy now
08 Nov 2016 capital Return of purchase of own shares 3 Buy now
18 Oct 2016 officers Appointment of secretary (Mr William Michael Hart) 2 Buy now
18 Oct 2016 officers Termination of appointment of director (Stephen James Woodham) 1 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Stephen James Woodham) 1 Buy now
26 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Sep 2016 mortgage Registration of a charge 21 Buy now
24 Aug 2016 capital Return of Allotment of shares 3 Buy now
19 Aug 2016 accounts Annual Accounts 26 Buy now
29 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2016 annual-return Annual Return 8 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jul 2015 capital Return of Allotment of shares 3 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
23 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Jun 2015 resolution Resolution 26 Buy now
13 May 2015 accounts Annual Accounts 9 Buy now
18 Mar 2015 resolution Resolution 5 Buy now
18 Mar 2015 resolution Resolution 28 Buy now
20 Feb 2015 resolution Resolution 4 Buy now
06 Feb 2015 officers Termination of appointment of director (Andrew Stephen Davies) 1 Buy now
30 Jan 2015 annual-return Annual Return 8 Buy now
29 Jan 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Dec 2014 mortgage Registration of a charge 56 Buy now
14 Nov 2014 mortgage Statement of release/cease from a charge 2 Buy now
14 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2014 resolution Resolution 28 Buy now
24 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Jun 2014 capital Return of Allotment of shares 6 Buy now
05 Feb 2014 annual-return Annual Return 8 Buy now
31 Jan 2014 accounts Annual Accounts 8 Buy now
02 Sep 2013 officers Appointment of director (Mr Andrew Charles Langley) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Andrew Stephen Davies) 2 Buy now
02 Sep 2013 officers Appointment of director (Mr Stephen James Woodham) 2 Buy now
02 Sep 2013 officers Termination of appointment of secretary (Janet Hart) 1 Buy now
02 Sep 2013 officers Appointment of secretary (Mr Stephen James Woodham) 1 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
21 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 address Move Registers To Sail Company 1 Buy now
12 Jan 2011 address Change Sail Address Company 1 Buy now
14 Oct 2010 accounts Annual Accounts 7 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now