I TO I RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE L'ESTRANGE SPENCER / 11/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE L ESTRANGE SPENCER / 11/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE L'ESTRANGE SPENCER / 11/11/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER SPENCER / 11/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE L'ESTRANGE SPENCER / 06/04/2016

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM BEVERLEY HOUSE RANELAGH AVENUE LONDON SW13 0BN

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE L'ESTRANGE SPENCER / 12/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER SPENCER / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER SPENCER / 06/04/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS

View Document

21/12/1521 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM GROUND AND LOWER GROUND 123A BOROUGH HIGH STREET LONDON SE1 1NP ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/02/156 February 2015 DIRECTOR APPOINTED MR JONATHAN JENKINS

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 20 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8JN

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE L ESTRANGE SPENCER / 01/12/2010

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 01/12/2010

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 07/11/09 FULL LIST AMEND

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE L ESTRANGE SPENCER / 25/11/2009

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM EAST HOUSE 109 SOUTH WORPLE ROAD LONDON SW14 8TN

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: WARWICK BUILDING KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8HQ

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/12/042 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 COMPANY NAME CHANGED I TO I TRACKER LIMITED CERTIFICATE ISSUED ON 01/12/03

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/03/0227 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0227 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED BEALAW (599) LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

07/11/017 November 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