I2C LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Termination of appointment of Ashton Miles as a director on 2025-10-19 |
| 08/04/248 April 2024 | Director's details changed for Mr Ashton Miles on 2023-10-10 |
| 08/04/248 April 2024 | Restoration by order of the court |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
| 03/07/233 July 2023 | Application to strike the company off the register |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 06/11/226 November 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/02/224 February 2022 | Micro company accounts made up to 2021-09-30 |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
| 12/01/2112 January 2021 | FIRST GAZETTE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 05/06/205 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 19/11/1719 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/08/1715 August 2017 | REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 23 WINCHESTER WAY CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD23 3QE |
| 15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 09/11/159 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 10/11/1410 November 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 07/11/137 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 29/10/1229 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/12/1121 December 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 23/12/1023 December 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASHTON MILES / 01/04/2010 |
| 24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 33 PRETORIA ROAD WATFORD HERTFORDSHIRE WD18 0RL |
| 17/12/0917 December 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
| 24/07/0924 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 24/10/0824 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | 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