I2K LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/09/242 September 2024 Termination of appointment of Robert George Deri as a director on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mrs Shelley Anne Decker as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Robert Deri as a secretary on 2024-08-30

View Document

02/09/242 September 2024 Appointment of Mr Rashik Parmar as a director on 2024-08-30

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

29/07/2429 July 2024 Application to strike the company off the register

View Document

19/05/2419 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

28/01/2228 January 2022 Termination of appointment of Paul Thomas Fletcher as a director on 2022-01-27

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JONES

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE DERI / 06/01/2016

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR ROBERT DERI

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ROBERT GEORGE DERI

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR PAUL THOMAS FLETCHER

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAURENCE JONES / 29/08/2012

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 26/01/2013

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 29/08/2012

View Document

20/06/1220 June 2012 11/06/12 NO CHANGES

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 14/05/2012

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/06/1121 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/07/1028 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 01/01/2010

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 11/08/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS HARRIS

View Document

24/04/0924 April 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/03/099 March 2009 31/05/07 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 03/10/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 55A BAKER STREET, READING, BERKSHIRE RG1 7XX

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: BANK CHAMBERS, MARKET PLACE, REEPHAM, NORFOLK NR10 4JJ

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS

View Document

09/12/039 December 2003 COMPANY NAME CHANGED I2K MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED I2K LIMITED CERTIFICATE ISSUED ON 10/09/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 11/06/03; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: KENNET HOUSE, 80 KINGS ROAD, READING, BERKSHIRE RG1 3BL

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company