INTEGRAL INVESTMENT LIMITED

3rd Floor Ifcs 3rd Floor Ifcs, St Helier, JE2 3BY, Jersey
StatusACTIVE
Company No.FC023203
Category
Incorporated01 Apr 2001
Age23 years, 3 months, 2 days
JurisdictionUnited Kingdom

SUMMARY

INTEGRAL INVESTMENT LIMITED is an active with number FC023203. It was incorporated 23 years, 3 months, 2 days ago, on 01 April 2001. The company address is 3rd Floor Ifcs 3rd Floor Ifcs, St Helier, JE2 3BY, Jersey.



Company Fillings

Accounts with accounts type full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joseph Eliaho Abboudi

Termination date: 2023-04-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 May 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Neil Alden Rolfe

Termination date: 2023-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 24 May 2022

Category: Other

Type: OSCH02

Change date: 2022-02-21

Change address: 3rd Floor Standard Bank House 47/49 La Motte Street, St Helier, Jersey, JE2 4SZ, Jersey

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Neil Alden Rolfe

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Elliot Abboudi

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jack Abboudi

Appointment date: 2021-12-01

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 21 Jan 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Jeremy James Colville

Termination date: 2021-09-06

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 21 Jan 2022

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Neil Alden Rolfe

Appointment date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 17 Oct 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Jeremy James Colville

Appointment date: 2020-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 25 Sep 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Gordon Bruce Shepherd

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 11 Sep 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Allan Willmott

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 11 Sep 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Gordon Bruce Shepherd

Appointment date: 2018-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 May 2015

Category: Other

Type: OSCH02

Change date: 2015-04-28

Change address: Channel House Green Street, St. Helier, Jersey, JE2 4UH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 16 Apr 2014

Category: Other

Type: OSCH02

Change date: 2014-04-09

Change address: 1 Grenville Street, St Helier, Jersey, Channel Islands, JE2 4UF, Channel Islands

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Feb 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-01-17

Officer name: Abraham Eliaho Abboudi

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: BR3

Description: Change of address 12/12/06 44 es

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 25/03/05 elliott kenneth

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 20/06/05 willmott allan horsham west sussex

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: BR3

Description: Change of address 01/09/03 8 chu

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006067 par appointed joseph eliaho abboudi red oak lodge cagefoot lane henfield west sussex BN5 9HD

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006067 pa appointed kenneth frederick elliott 6 summerfields findon west sussex BN14 0TU

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Incorporation

Type: BR1-PAR

Description: BR006067 par appointed abraham eliaho abboudi blackstone gate henfield road albourne hassocks west sussex BN6 9JJ

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Incorporation

Type: BR1-BCH

Description: BR006067 registered

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BARAKAT CULTURE CIC

THE ARAB BRITISH CENTRE,LONDON,EC4A 3DE

Number:10494344
Status:ACTIVE
Category:Community Interest Company

BCMV LIMITED

MEDIA HOUSE,HOOK,RG27 9UP

Number:03074517
Status:ACTIVE
Category:Private Limited Company

BRITANNIA SAFETY SOLUTIONS LIMITED

ST MARY'S HOUSE CREWE ROAD,STOKE-ON-TRENT,ST7 2EW

Number:10627102
Status:ACTIVE
Category:Private Limited Company

EDENBECK LTD

EDENBECK HOUSE 5 SWAN WHARF,UXBRIDGE,UB8 2RA

Number:07828528
Status:ACTIVE
Category:Private Limited Company

MAINE (TY) COON LIMITED

9 EVISON ROAD,KETTERING,NN14 6AL

Number:06324667
Status:ACTIVE
Category:Private Limited Company

MOMI TRANSPORT LTD

14 REEVES CLOSE,TIPTON,DY4 7SQ

Number:08672959
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