Company NameIntegra Medical Reporting Limited
DirectorPanagiota Theodorou
Company StatusActive
Company Number07533058
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous NamePrimex Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Panagiota Theodorou
Date of BirthJune 1982 (Born 41 years ago)
NationalityCypriot
StatusCurrent
Appointed24 February 2013(2 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 - 49
Park Royal Road
London
NW10 7LQ
Director NameDr Asad Mirza
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address47 - 49
Park Royal Road
London
NW10 7LQ

Contact

Websiteprimexconsultancy.co.uk

Location

Registered Address47-49 Park Royal Road
Premier Business Centre
Park Royal
London
NW10 7LQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Panagiota Theodorou
100.00%
Ordinary

Financials

Year2014
Net Worth£13,640
Cash£28,691
Current Liabilities£21,477

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

3 August 2015Delivered on: 7 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
2 March 2023Registered office address changed from Building 3 Chiswick Park 566, Chiswick High Road Chiswick London W4 5YA England to 47-49 Park Royal Road Premier Business Centre Park Royal London NW10 7LQ on 2 March 2023 (1 page)
17 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
17 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
3 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 December 2019Satisfaction of charge 075330580001 in full (5 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 May 2019Registered office address changed from 47 - 49 Park Royal Road London NW10 7LQ to Building 3 Chiswick Park 566, Chiswick High Road Chiswick London W4 5YA on 1 May 2019 (1 page)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
12 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 August 2015Registration of charge 075330580001, created on 3 August 2015 (6 pages)
7 August 2015Registration of charge 075330580001, created on 3 August 2015 (6 pages)
7 August 2015Registration of charge 075330580001, created on 3 August 2015 (6 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
1 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 100
(3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Director's details changed for Ms Panagiota Theodorou on 24 February 2013 (2 pages)
16 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(3 pages)
16 March 2014Director's details changed for Ms Panagiota Theodorou on 24 February 2013 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 June 2013Company name changed primex consultancy LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Company name changed primex consultancy LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
24 February 2013Termination of appointment of Asad Mirza as a director (1 page)
24 February 2013Appointment of Ms Panagiota Theodorou as a director (2 pages)
24 February 2013Appointment of Ms Panagiota Theodorou as a director (2 pages)
24 February 2013Termination of appointment of Asad Mirza as a director (1 page)
31 December 2012Registered office address changed from 4 Townshend House Rosemont Road London W3 9AX England on 31 December 2012 (1 page)
31 December 2012Director's details changed for Dr Asad Mirza on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Dr Asad Mirza on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from 4 Townshend House Rosemont Road London W3 9AX England on 31 December 2012 (1 page)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages)
12 March 2012Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages)
12 March 2012Director's details changed for Dr Asad Mirza on 1 July 2011 (2 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 August 2011Registered office address changed from 10 St. Dunstans Avenue Acton London Greater London W3 6QB United Kingdom on 29 August 2011 (1 page)
29 August 2011Registered office address changed from 10 St. Dunstans Avenue Acton London Greater London W3 6QB United Kingdom on 29 August 2011 (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)