|
|
28 Jan 2026
|
28 Jan 2026
Director's details changed for Mr Patrick Mc Hale on 28 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Change of details for Integrity360 International Holdco Limited as a person with significant control on 28 November 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Registered office address changed from Unit 4 Horizon Trade Park, Ring Way Bounds Green London N11 2NW United Kingdom to 11 Ironmonger Lane London EC2V 8EY on 28 November 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Change of details for Grove Solutions Limited as a person with significant control on 19 November 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Certificate of change of name
|
|
|
20 Aug 2025
|
20 Aug 2025
Change of details for Grove Solutions Limited as a person with significant control on 30 August 2024
|
|
|
19 Jun 2025
|
19 Jun 2025
Director's details changed for Mr Patrick Mchale on 27 August 2024
|
|
|
18 Jun 2025
|
18 Jun 2025
Director's details changed for Mr Ian Christopher Brown on 1 April 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Previous accounting period extended from 30 December 2024 to 31 December 2024
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 3 May 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Registration of charge 051203530004, created on 13 May 2025
|
|
|
27 Sep 2024
|
27 Sep 2024
Registration of charge 051203530003, created on 27 September 2024
|
|
|
09 Sep 2024
|
09 Sep 2024
Annual return made up to 6 May 2009 with full list of shareholders
|
|
|
09 Sep 2024
|
09 Sep 2024
Annual return made up to 6 May 2008 with full list of shareholders
|
|
|
04 Sep 2024
|
04 Sep 2024
Memorandum and Articles of Association
|
|
|
04 Sep 2024
|
04 Sep 2024
Resolutions
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Appointment of Mr Patrick Mchale as a director on 27 August 2024
|