1I2US LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Confirmation statement made on 2025-10-16 with updates |
09/06/259 June 2025 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
09/06/259 June 2025 | Change of details for Mrs Maureen Elsie Lesley Franklin-Smith as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Change of details for Terry John Franklin-Smith as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH |
09/06/259 June 2025 | Register(s) moved to registered office address Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH |
09/06/259 June 2025 | Director's details changed for Mr Ryan Franklin-Smith on 2025-06-09 |
21/04/2521 April 2025 | Current accounting period extended from 2025-03-30 to 2025-04-30 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
16/10/2416 October 2024 | Director's details changed for Dr Leanne Franklin-Smith on 2024-10-16 |
16/10/2416 October 2024 | Director's details changed for Dr Leanne Franklin-Smith on 2024-10-16 |
16/10/2416 October 2024 | Director's details changed for Dr Leanne Franklin-Smith on 2024-10-16 |
15/10/2415 October 2024 | Cessation of Ryan Franklin-Smith as a person with significant control on 2024-06-12 |
15/10/2415 October 2024 | Notification of Terry John Franklin-Smith as a person with significant control on 2024-06-12 |
15/10/2415 October 2024 | Notification of Maureen Elsie Lesley Franklin-Smith as a person with significant control on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Change of details for Mr Ryan Franklin-Smith as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from Bushells Roundhouse Farm Roestock Lane Colney Heath St Albans AL4 0PP England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Mr Ryan Franklin-Smith on 2024-02-14 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/10/234 October 2023 | Director's details changed for Dr Leanne Maureen Cockayne on 2023-10-04 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-22 with updates |
07/09/237 September 2023 | Statement of capital following an allotment of shares on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
05/04/225 April 2022 | Registered office address changed from The Farmhouse Roundhouse Farm, Roestock Lane Colney Heath, St Albans Herts AL4 0PP England to 20-22 Wenlock Road London N1 7GU on 2022-04-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL |
16/12/2116 December 2021 | Register(s) moved to registered inspection location Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL |
14/12/2114 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
13/12/2113 December 2021 | Statement of capital following an allotment of shares on 2021-09-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
15/07/2015 July 2020 | DIRECTOR APPOINTED MRS MAUREEN ELSIE LESLEY FRANKLIN-SMITH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
19/11/1919 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
17/03/1717 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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