I2XG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Certificate of change of name

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Change of details for Mr Sultan Mahmood as a person with significant control on 2023-06-18

View Document

19/02/2419 February 2024 Notification of Michael Greig as a person with significant control on 2023-06-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/04/2317 April 2023 Appointment of Mr Michael Greig as a director on 2023-04-02

View Document

05/04/235 April 2023 Termination of appointment of Zara Mahmood as a director on 2023-04-05

View Document

03/04/233 April 2023 Appointment of Mr Sultan Mahmood as a director on 2023-04-01

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/03/2331 March 2023 Director's details changed for Miss Zara Mahmood on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Sultan Mahmood as a person with significant control on 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

30/03/2330 March 2023 Registered office address changed from 54 Wilmington Road Quinton Birmingham B32 1DU England to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2023-03-30

View Document

18/01/2318 January 2023 Notification of Sultan Mahmood as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Sultan Mahmood as a director on 2023-01-18

View Document

17/01/2317 January 2023 Appointment of Mr Sultan Mahmood as a director on 2023-01-16

View Document

16/01/2316 January 2023 Cessation of Salma Mahmood as a person with significant control on 2023-01-16

View Document

25/10/2125 October 2021 Registered office address changed from 72 High Street Brierley Hill DY5 3AW England to 54 Wilmington Road Quinton Birmingham B32 1DU on 2021-10-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of Salma Mahmood as a director on 2021-06-25

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 68 LOCKYER ESTATE KIPLING STREET LONDON SE1 3SH ENGLAND

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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