I2 GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Second filing of Confirmation Statement dated 2017-05-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Change of details for Mr Virang Manubhai Joshi as a person with significant control on 2021-05-31 |
17/06/2117 June 2021 | Change of details for a person with significant control |
16/06/2116 June 2021 | Secretary's details changed for Ann Barbara Wolstenholme on 2021-05-31 |
16/06/2116 June 2021 | Change of details for Mr Ian Wolstenholme as a person with significant control on 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-31 with updates |
16/06/2116 June 2021 | Director's details changed for Mr Virang Manubhai Joshi on 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/01/218 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/10/1826 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | 10/08/18 STATEMENT OF CAPITAL GBP 1200 |
28/09/1828 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/10/172 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | STATEMENT BY DIRECTORS |
11/07/1711 July 2017 | SOLVENCY STATEMENT DATED 08/05/17 |
11/07/1711 July 2017 | REDUCE ISSUED CAPITAL 10/05/2017 |
11/07/1711 July 2017 | CONSENT TO SHORT NOTICE OF MEETING 09/05/2017 |
11/07/1711 July 2017 | 11/07/17 STATEMENT OF CAPITAL GBP 898 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
13/06/1713 June 2017 | Confirmation statement made on 2017-05-31 with updates |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
02/06/142 June 2014 | 06/03/14 STATEMENT OF CAPITAL GBP 1265 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLSTENHOLME / 25/05/2011 |
01/06/111 June 2011 | 24/05/11 STATEMENT OF CAPITAL GBP 1163 |
24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | RE-CONVERSION 17/06/10 |
15/06/1015 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOLSTENHOLME / 21/05/2010 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | GBP NC 100000/200000 14/04/2009 |
07/05/097 May 2009 | DIRECTOR APPOINTED VIRANG JOSHI |
07/05/097 May 2009 | NC INC ALREADY ADJUSTED 14/04/09 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/10/0816 October 2008 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR IAN WROE |
16/10/0816 October 2008 | GBP IC 1000/500 29/08/08 GBP SR 500@1=500 |
03/06/083 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
01/06/021 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
25/08/9925 August 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
27/05/9927 May 1999 | NEW SECRETARY APPOINTED |
27/05/9927 May 1999 | REGISTERED OFFICE CHANGED ON 27/05/99 FROM: ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ |
27/05/9927 May 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | NEW DIRECTOR APPOINTED |
21/05/9921 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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