I3 CONSULTING LIMITED

Company Documents

DateDescription
26/03/1726 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/10/1615 October 2016 SAIL ADDRESS CHANGED FROM:
7 RAPHAEL COURT
BATAVIA ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 5LL
UNITED KINGDOM

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM
20-22 WENLOCK ROAD
LONDON
ENGLAND

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

11/10/1511 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEKSHMI JOSEPH / 01/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/09/1328 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/12/1117 December 2011 SAIL ADDRESS CHANGED FROM: 2 WYCHWOOD CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7RF

View Document

17/12/1117 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 877-INST CREATE CHARGES:EW & NI

View Document

17/12/1117 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 2 WYCHWOOD CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7RF UNITED KINGDOM

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEKSHMI JOSEPH / 18/08/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIJU JOSEPH

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEKSHMI JOSEPH / 20/09/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED TIJU JOSEPH

View Document

01/06/091 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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