Stanmore
Middlesex
HA7 3LZ
Telephone | 020 89057773 |
---|---|
Telephone region | London |
Registered Address | First Floor 484 Honeypot Lane Stanmore Middx HA7 1JR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Integrated Life LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,931 |
Cash | £25,480 |
Current Liabilities | £39,913 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Director's details changed for Mr Shahriar Shirazi Golshan on 12 July 2023 (2 pages) |
12 July 2023 | Change of details for Mr Shahriar Shirazi Golshan as a person with significant control on 12 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Mr Shahriar Golshani on 7 July 2023 (2 pages) |
7 July 2023 | Change of details for Mr Shahriar Golshani as a person with significant control on 7 July 2023 (2 pages) |
27 June 2023 | Registered office address changed from 23 Bellfield Avenue Harrow HA3 6st England to First Floor 484 Honeypot Lane Stanmore Middx HA7 1JR on 27 June 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
21 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
31 May 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 23 Bellfield Avenue Harrow HA3 6st on 31 May 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Shahriar Golshani as a person with significant control on 31 August 2017 (2 pages) |
14 September 2017 | Cessation of Integrated Life Limited as a person with significant control on 31 August 2017 (1 page) |
14 September 2017 | Cessation of Integrated Life Limited as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Shahriar Golshani as a person with significant control on 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
20 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 20 February 2017 (1 page) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Shahriar Golshani on 10 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Shahriar Golshani on 10 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
18 May 2010 | Company name changed 7TH sense LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed 7TH sense LIMITED\certificate issued on 18/05/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Change of name notice (2 pages) |
8 February 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
8 February 2010 | Current accounting period extended from 31 July 2010 to 31 August 2010 (3 pages) |
10 July 2009 | Incorporation (9 pages) |
10 July 2009 | Incorporation (9 pages) |