GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, September 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-16
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 21 st. Asaph Business Park St. Asaph LL17 0LJ on 2023-02-14
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-16
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed I4 technology group LIMITEDcertificate issued on 10/06/22
filed on: 10th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2022-01-17
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-01
filed on: 8th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-09-16
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-09-16 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-16 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-16
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2021-09-16
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-16
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-09-16: 180.00 GBP
filed on: 16th, September 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-09-16
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-23
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-10
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-08-10
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-10
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Telford Lodge Benarth Road Conwy LL32 8UB Wales to Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2021-07-14
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-02
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-02
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA Wales to Telford Lodge Benarth Road Conwy LL32 8UB on 2021-04-15
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-16
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-02-14: 125.00 GBP
filed on: 21st, September 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-14
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Chestnut Court Parc Menai Bangor LL57 4FH United Kingdom to M Sparc Menai Science Park Gaerwen Anglesey LL60 6AA on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-16
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-05
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 2018-09-17
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 2018-09-17: 100.00 GBP
capital
|
|
PSC04 |
Change to a person with significant control 2018-09-17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|