- Company Overview for I2 OFFICE LIMITED (03817745)
- Filing history for I2 OFFICE LIMITED (03817745)
- People for I2 OFFICE LIMITED (03817745)
- Charges for I2 OFFICE LIMITED (03817745)
- More for I2 OFFICE LIMITED (03817745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2022 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022 | |
22 Nov 2022 | AP03 | Appointment of Mr Malcolm Clark as a secretary on 15 November 2022 | |
22 Nov 2022 | TM02 | Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022 | |
07 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
18 Oct 2021 | AP03 | Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Malcolm Clark as a secretary on 18 October 2021 | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of John Hunter as a director on 7 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Edward William John Cowell as a director on 7 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of John Robert Spencer as a director on 7 August 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
08 Jul 2019 | PSC05 | Change of details for Landmark Plc as a person with significant control on 10 April 2017 | |
02 Jan 2019 | AP01 | Appointment of Mr James Farnworth as a director on 1 January 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Malcolm Clark as a director on 5 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates |