I3 GROUP SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-04-23

View Document

14/05/2414 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-05-07

View Document

07/05/247 May 2024 Resolutions

View Document

13/03/2413 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-18 with updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

03/08/233 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-10-05

View Document

25/11/2125 November 2021 Change of details for Dr Ewan Royston Lloyd-Baker as a person with significant control on 2021-10-13

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

02/11/212 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Change of name notice

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Dr Ewan Royston Lloyd-Baker on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 17a Cosway Street London NW1 5NR United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2021-10-13

View Document

20/07/2120 July 2021 Registration of charge 133400000002, created on 2021-06-29

View Document

19/07/2119 July 2021 Registration of charge 133400000001, created on 2021-06-29

View Document

16/04/2116 April 2021 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