Advanced company searchLink opens in new window

CI2I LIMITED

Company number 04428478

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
16 Jan 2021 AA Micro company accounts made up to 30 April 2020
01 May 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Nov 2019 AD01 Registered office address changed from 28 Woodfield Road Thornton-Cleveleys FY5 4EQ England to 4 Broad Acre Rochdale OL12 7RP on 24 November 2019
17 Jun 2019 AD01 Registered office address changed from 4 Broad Acre Rochdale Lancashire OL12 7RP to 28 Woodfield Road Thornton-Cleveleys FY5 4EQ on 17 June 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 CH01 Director's details changed for Mr Matthew Peter Murphy on 1 June 2015
18 Feb 2015 AD01 Registered office address changed from 5 Galbraith Way Norden Rochdale Lancashire OL11 5WE to 4 Broad Acre Rochdale Lancashire OL12 7RP on 18 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100