I2I PARTNERS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

14/05/2414 May 2024 Termination of appointment of Elaine Townley as a director on 2024-05-13

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Mrs Elaine Townley on 2023-04-19

View Document

12/05/2312 May 2023 Change of details for Mr John Townley as a person with significant control on 2023-04-19

View Document

12/05/2312 May 2023 Secretary's details changed for Elaine Townley on 2023-04-19

View Document

12/05/2312 May 2023 Director's details changed for Mr John Townley on 2023-04-19

View Document

12/05/2312 May 2023 Registered office address changed from Peacock House Church End Adstock Buckingham MK18 2HY to 271 High Street Berkhamsted HP4 1AA on 2023-05-12

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

09/11/219 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/04/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/04/197 April 2019 Annual accounts for year ending 07 Apr 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOWNLEY / 23/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN TOWNLEY / 03/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE COWARD / 28/09/2015

View Document

28/09/1528 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE COWARD / 28/09/2015

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ELAINE COWARD / 07/10/2014

View Document

13/11/1413 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE COWARD / 07/10/2014

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TOWNLEY / 14/07/2014

View Document

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

View Accounts

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM OAKFIELD LODGE MAIN STREET GRENDON UNDERWOOD BUCKS HP18 0SL UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 16/10/10 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ELAINE COWARD

View Document

15/10/1015 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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