I3 TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Registered office address changed from The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-12-27

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Statement of affairs

View Document

24/09/2324 September 2023 Termination of appointment of Racheal Campbell-Browne as a director on 2023-08-01

View Document

09/08/239 August 2023 Registered office address changed from Unit 8. Glaco Industrial Estate West Street Worsbrough Barnsley S70 5PG England to The London Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-08-09

View Document

01/08/231 August 2023 Amended accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Registered office address changed from The Old Garage Genn Lane Worsbrough Barnsley S70 6TF England to Unit 8. Glaco Industrial Estate West Street Worsbrough Barnsley S70 5PG on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Appointment of Miss Racheal Campbell-Browne as a director on 2022-09-01

View Document

05/05/225 May 2022 Termination of appointment of Andrew Gary Shuter as a director on 2022-04-30

View Document

24/01/2224 January 2022 Registered office address changed from 15F Ponderosa Park Smithies Lane Heckmondwike WF16 0PR England to The Old Garage Genn Lane Worsbrough Barnsley S70 6TF on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Andrew Gary Shuter as a director on 2022-01-10

View Document

22/01/2222 January 2022 Statement of capital following an allotment of shares on 2020-12-01

View Document

21/01/2221 January 2022 Amended accounts made up to 2020-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Satisfaction of charge 110755280001 in full

View Document

02/10/212 October 2021 Termination of appointment of Jonathan Seaman as a director on 2021-09-19

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 110755280001

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM HOPE PARK COOP PLACE BRADFORD BD5 8JX ENGLAND

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR JAMES SMITH

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/08/1931 August 2019 CESSATION OF COSSIO FINANCIAL SERVICES LTD AS A PSC

View Document

31/08/1931 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SMITH

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEAL CAMPBELL

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JAMES SMITH

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED FLIXON MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 13/05/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

23/01/1823 January 2018 CESSATION OF RACHEAL CAMPBELL AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEAL CAMPBELL

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MISS RACHEAL CAMPBELL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR RACHEAL CAMPBELL / 21/11/2017

View Document

27/12/1727 December 2017 COMPANY NAME CHANGED MYMOTO FINANCE GROUP LTD CERTIFICATE ISSUED ON 27/12/17

View Document

26/12/1726 December 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

26/12/1726 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHEAL CAMPBELL / 26/12/2017

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

26/12/1726 December 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM CARTER / 26/12/2017

View Document

26/12/1726 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM CARTER / 26/12/2017

View Document

21/11/1721 November 2017 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