Download leads from Nexok and grow your business. Find out more

I.P. Integration Group Limited

Documents

Total Documents249
Total Pages1,534

Filing History

3 October 2023Termination of appointment of James Oliver Hutchings as a secretary on 2 October 2023
3 October 2023Appointment of Mrs Amy Louise Chesson as a secretary on 2 October 2023
2 October 2023Confirmation statement made on 22 September 2023 with no updates
21 April 2023Registration of charge 042112710006, created on 12 April 2023
15 April 2023Full accounts made up to 30 September 2022
22 September 2022Confirmation statement made on 22 September 2022 with updates
29 June 2022Full accounts made up to 30 September 2021
6 June 2022Confirmation statement made on 4 May 2022 with updates
20 May 2021Appointment of Mr Satvinder Singh Sanghera as a director on 20 May 2021
18 May 2021Confirmation statement made on 4 May 2021 with updates
27 April 2021Cessation of Adventure Finance Limited as a person with significant control on 30 November 2020
9 March 2021Group of companies' accounts made up to 30 September 2020
17 February 2021Memorandum and Articles of Association
17 February 2021Sub-division of shares on 29 January 2021
17 February 2021Resolutions
  • RES13 ‐ Sub-division of shares 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 February 2021Particulars of variation of rights attached to shares
17 February 2021Change of share class name or designation
17 February 2021Statement of capital on 28 January 2021
  • GBP 3,061.94
9 February 2021Cessation of Bernard Joseph Prentis as a person with significant control on 29 January 2021
9 February 2021Notification of I.P. Integration Holdings Limited as a person with significant control on 29 January 2021
9 February 2021Termination of appointment of Catherine Mary Prentis as a director on 29 January 2021
9 February 2021Termination of appointment of Adventure Finance Limited as a director on 29 January 2021
1 February 2021Satisfaction of charge 042112710004 in full
29 January 2021Registration of charge 042112710005, created on 29 January 2021
21 December 2020Appointment of Mr James Oliver Hutchings as a secretary on 18 December 2020
21 December 2020Termination of appointment of Laura Deller as a secretary on 18 December 2020
1 December 2020Satisfaction of charge 3 in full
30 November 2020Second filing of Confirmation Statement dated 4 May 2019
23 November 2020Cessation of Adventure Finance Limited as a person with significant control on 4 May 2018
23 November 2020Change of details for Mr Bernard Joe Prentis as a person with significant control on 6 April 2016
23 November 2020Notification of Adventure Finance Limited as a person with significant control on 6 April 2016
23 November 2020Notification of Bernard Joseph Prentis as a person with significant control on 6 April 2016
23 November 2020Cessation of Adventure Finance Limited as a person with significant control on 4 May 2018
30 September 2020Group of companies' accounts made up to 30 September 2019
18 May 2020Confirmation statement made on 4 May 2020 with no updates
13 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 January 2020Appointment of Ms Lisa Fradin as a director on 6 December 2019
2 January 2020Termination of appointment of Michael Andrew Ing as a director on 1 December 2019
2 January 2020Termination of appointment of Alastair Richard Mills as a director on 1 December 2019
2 January 2020Appointment of Mr Glenn Ronald Christie as a director on 6 December 2019
6 August 2019Group of companies' accounts made up to 30 September 2018
1 August 2019Termination of appointment of James Dixon Little as a director on 31 July 2019
28 June 2019Appointment of Miss Laura Deller as a secretary on 1 January 2019
28 June 2019Termination of appointment of Kristin Noelle Warrior as a secretary on 30 December 2018
28 June 2019Confirmation statement made on 4 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/11/2020
3 July 2018Registration of charge 042112710004, created on 27 June 2018
13 June 2018Notification of Adventure Finance Limited as a person with significant control on 6 April 2016
12 June 2018Termination of appointment of Adventure Finance Investments Ltd as a director on 12 June 2018
12 June 2018Appointment of Adventure Finance Limited as a director on 12 June 2018
12 June 2018Satisfaction of charge 1 in full
1 June 2018Particulars of variation of rights attached to shares
1 June 2018Change of share class name or designation
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
1 June 2018Change of share class name or designation
1 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 June 2018Particulars of variation of rights attached to shares
1 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 May 2018Appointment of Mr Michael Andrew Ing as a director on 27 March 2018
21 May 2018Appointment of Mr Alastair Richard Mills as a director on 27 March 2018
16 May 2018Notification of Adventure Finance Limited as a person with significant control on 4 May 2018
16 May 2018Cessation of Adventure Finance Investments Limited as a person with significant control on 4 May 2018
16 May 2018Confirmation statement made on 4 May 2018 with updates
8 May 2018Group of companies' accounts made up to 30 September 2017
30 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 484,061.94
23 April 2018Particulars of variation of rights attached to shares
23 April 2018Change of share class name or designation
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 April 2018Change of details for Adventure Finance Investments Limited as a person with significant control on 1 April 2017
11 April 2018Change of share class name or designation
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 March 2018Statement by Directors
29 March 2018Statement of capital on 29 March 2018
  • GBP 482,900
29 March 2018Solvency Statement dated 27/03/18
20 March 2018Statement of capital following an allotment of shares on 30 September 2016
  • GBP 491,000.00
19 March 2018Statement of company's objects
19 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
10 July 2017Group of companies' accounts made up to 30 September 2016
10 July 2017Group of companies' accounts made up to 30 September 2016
10 May 2017Confirmation statement made on 4 May 2017 with updates
10 May 2017Confirmation statement made on 4 May 2017 with updates
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
6 May 2016Group of companies' accounts made up to 30 September 2015
6 May 2016Group of companies' accounts made up to 30 September 2015
3 July 2015Group of companies' accounts made up to 30 September 2014
3 July 2015Group of companies' accounts made up to 30 September 2014
2 July 2015Satisfaction of charge 2 in full
2 July 2015Satisfaction of charge 2 in full
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
20 June 2014Group of companies' accounts made up to 30 September 2013
20 June 2014Group of companies' accounts made up to 30 September 2013
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
5 July 2013Group of companies' accounts made up to 30 September 2012
5 July 2013Group of companies' accounts made up to 30 September 2012
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
22 March 2013Appointment of Ms Kristin Noelle Warrior as a secretary
22 March 2013Termination of appointment of Stewart Lawrence as a secretary
22 March 2013Termination of appointment of Stewart Lawrence as a secretary
22 March 2013Appointment of Ms Kristin Noelle Warrior as a secretary
5 July 2012Appointment of Mr Bernard Joseph Prentis as a director
5 July 2012Appointment of Mrs Catherine Mary Prentis as a director
5 July 2012Appointment of Mr Bernard Joseph Prentis as a director
5 July 2012Appointment of Mrs Catherine Mary Prentis as a director
27 June 2012Group of companies' accounts made up to 30 September 2011
27 June 2012Group of companies' accounts made up to 30 September 2011
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
6 June 2012Director's details changed for Adventure Finance Investments Ltd on 1 May 2012
6 June 2012Director's details changed for Adventure Finance Investments Ltd on 1 May 2012
6 June 2012Director's details changed for Adventure Finance Investments Ltd on 1 May 2012
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
23 May 2012Particulars of a mortgage or charge / charge no: 3
23 May 2012Particulars of a mortgage or charge / charge no: 3
10 April 2012Registered office address changed from , Attenborough House, 15 Bennet Road, Reading, Berkshire, RG2 0QX on 10 April 2012
10 April 2012Registered office address changed from , Attenborough House, 15 Bennet Road, Reading, Berkshire, RG2 0QX on 10 April 2012
9 February 2012Termination of appointment of Simon Haggith as a director
9 February 2012Termination of appointment of Simon Haggith as a secretary
9 February 2012Termination of appointment of Simon Haggith as a director
9 February 2012Termination of appointment of Simon Haggith as a director
9 February 2012Appointment of Mr Stewart Andrew Lawrence as a secretary
9 February 2012Termination of appointment of Simon Haggith as a secretary
9 February 2012Termination of appointment of Simon Haggith as a director
9 February 2012Appointment of Mr Stewart Andrew Lawrence as a secretary
5 January 2012Appointment of Adventure Finance Investments Ltd as a director
5 January 2012Appointment of Adventure Finance Investments Ltd as a director
25 August 2011Termination of appointment of Stephen Walker as a director
25 August 2011Termination of appointment of Stephen Walker as a director
1 July 2011Accounts for a dormant company made up to 30 September 2010
1 July 2011Accounts for a dormant company made up to 30 September 2010
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
24 May 2011Termination of appointment of Adventure Finance Investments Limited as a secretary
24 May 2011Termination of appointment of Adventure Finance Investments Limited as a director
24 May 2011Termination of appointment of Adventure Finance Investments Limited as a secretary
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
24 May 2011Termination of appointment of Adventure Finance Investments Limited as a director
24 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
23 May 2011Termination of appointment of Adventure Finance Investments Limited as a secretary
23 May 2011Termination of appointment of Adventure Finance Investments Limited as a secretary
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
19 May 2010Director's details changed for Adventure Finance Investments Limited on 4 May 2010
19 May 2010Director's details changed for Adventure Finance Investments Limited on 4 May 2010
19 May 2010Secretary's details changed for Adventure Finance Investments Limited on 4 May 2010
19 May 2010Secretary's details changed for Adventure Finance Investments Limited on 4 May 2010
19 May 2010Director's details changed for Adventure Finance Investments Limited on 4 May 2010
19 May 2010Secretary's details changed for Adventure Finance Investments Limited on 4 May 2010
18 March 2010Total exemption small company accounts made up to 30 September 2009
18 March 2010Total exemption small company accounts made up to 30 September 2009
5 May 2009Return made up to 04/05/09; full list of members
5 May 2009Return made up to 04/05/09; full list of members
22 April 2009Accounts for a dormant company made up to 30 September 2008
22 April 2009Accounts for a dormant company made up to 30 September 2008
26 September 2008Director appointed mr stephen walker
26 September 2008Director appointed mr simon peter haggith
26 September 2008Secretary appointed mr simon peter haggith
26 September 2008Director appointed mr simon peter haggith
26 September 2008Secretary appointed mr simon peter haggith
26 September 2008Director appointed mr stephen walker
29 July 2008Total exemption small company accounts made up to 30 September 2007
29 July 2008Total exemption small company accounts made up to 30 September 2007
23 May 2008Return made up to 04/05/08; full list of members
23 May 2008Return made up to 04/05/08; full list of members
3 August 2007Full accounts made up to 30 September 2006
3 August 2007Full accounts made up to 30 September 2006
1 June 2007Return made up to 04/05/07; full list of members
1 June 2007Return made up to 04/05/07; full list of members
1 June 2007Location of register of members
1 June 2007Location of register of members
15 August 2006Accounts for a small company made up to 31 May 2005
15 August 2006Accounts for a small company made up to 31 May 2005
29 June 2006Accounting reference date extended from 31/05/06 to 30/09/06
29 June 2006Accounting reference date extended from 31/05/06 to 30/09/06
15 June 2006Return made up to 04/05/06; full list of members
15 June 2006Return made up to 04/05/06; full list of members
18 January 2006Accounts for a small company made up to 31 May 2004
18 January 2006Accounts for a small company made up to 31 May 2004
25 May 2005Return made up to 04/05/05; full list of members
25 May 2005Return made up to 04/05/05; full list of members
21 December 2004Accounts for a medium company made up to 31 May 2003
21 December 2004Accounts for a medium company made up to 31 May 2003
7 June 2004Return made up to 04/05/04; full list of members
7 June 2004Return made up to 04/05/04; full list of members
12 March 2004Total exemption full accounts made up to 31 May 2002
12 March 2004Total exemption full accounts made up to 31 May 2002
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2003Return made up to 04/05/03; full list of members; amend
2 December 2003Return made up to 04/05/03; full list of members; amend
17 May 2003Return made up to 04/05/03; full list of members
17 May 2003Return made up to 04/05/03; full list of members
29 July 2002S-div conve 18/07/02
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2002S-div conve 18/07/02
29 July 2002Memorandum and Articles of Association
29 July 2002Memorandum and Articles of Association
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 July 2002Nc inc already adjusted 18/07/02
29 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 July 2002Nc inc already adjusted 18/07/02
18 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 June 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
18 June 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
18 June 2002Ad 31/05/02--------- £ si 9999@1=9999 £ ic 1/10000
18 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 June 2002Ad 31/05/02--------- £ si 9999@1=9999 £ ic 1/10000
12 June 2002Particulars of mortgage/charge
12 June 2002Particulars of mortgage/charge
9 April 2002Secretary resigned
9 April 2002New secretary appointed
9 April 2002Registered office changed on 09/04/02 from: walcote chambers, high street, winchester, hampshire SO23 9AP
9 April 2002Secretary resigned
9 April 2002New secretary appointed
9 April 2002Registered office changed on 09/04/02 from: walcote chambers, high street, winchester, hampshire SO23 9AP
4 July 2001Particulars of mortgage/charge
4 July 2001Particulars of mortgage/charge
25 June 2001New director appointed
25 June 2001New director appointed
25 June 2001New director appointed
25 June 2001New director appointed
22 June 2001Company name changed croncon LIMITED\certificate issued on 22/06/01
22 June 2001Company name changed croncon LIMITED\certificate issued on 22/06/01
14 June 2001New director appointed
14 June 2001New director appointed
6 June 2001Nc inc already adjusted 22/05/01
6 June 2001Registered office changed on 06/06/01 from: temple house, 20 holywell row, london, EC2A 4XH
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2001Secretary resigned
6 June 2001Registered office changed on 06/06/01 from: temple house, 20 holywell row, london, EC2A 4XH
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 June 2001New secretary appointed
6 June 2001New secretary appointed
6 June 2001Secretary resigned
6 June 2001Director resigned
6 June 2001Director resigned
6 June 2001Nc inc already adjusted 22/05/01
4 May 2001Incorporation
4 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing