I2O DEVELOPMENT LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/11/2230 November 2022 Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to Unit 17 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW on 2022-11-30

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Michael John Warnes as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Mark Russell Middlebrook as a director on 2022-01-19

View Document

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALLARD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 19/17 THE I O CENTRE HEARLE WAY HATFIELD HERTFORDSHIRE AL10 9EW

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED I2O3D LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

12/03/1212 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN WARNES

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MARK RUSSELL MIDDLEBROOK

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALLARD / 01/03/2011

View Document

19/07/1119 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 1 FULLERS HILL FARM, SEAL SEVENOAKS KENT TN15 0EN

View Document

19/07/1119 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 COMPANY NAME CHANGED POSTWORKS MEDIA LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 15/01/11 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE HAWKINS

View Document

26/07/1026 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALLARD / 01/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY JANE HAWKINS

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 COMPANY NAME CHANGED ABCREATIVE LTD CERTIFICATE ISSUED ON 07/06/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 2 FIRCROFT MEWS FIRCROFT BUSINESS CENTRE FIRCROFT WAY, EDENBRIDGE KENT TN8 6ET

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: BANK CHAMBERS, 156 MAIN ROAD BIGGIN HILL KENT TN16 3BA

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 1 FULLERS HILL FARMSEAL, SEAL SEVENOAKS KENT TN15 0EN

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information