I2O3D LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Joe Ye on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for I203D (Holdings) Limited as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Joe Ye as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Unit 17, Io Centre Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW England to Co Streets S J Males Limited Basepoint Business Centre 110 Butterfield, Great Marlings Luton Bedfordshire LU2 8DL on 2024-04-18

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Termination of appointment of Mark Middlebrook as a secretary on 2023-09-27

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/09/1724 September 2017 DIRECTOR APPOINTED MR JOE YE

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LADBROOK

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MIDDLEBROOK

View Document

24/09/1724 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARNES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY LADBROOK / 10/07/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLARD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 19/17 THE IO CENTRE HEARLE WAY HATFIELD BUSINESS PARK HATFIELD HERTS AL10 9EW

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR JOHN HENRY LADBROOK

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED I203D LIMITED CERTIFICATE ISSUED ON 22/11/12

View Document

18/04/1218 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/03/1215 March 2012 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