Advanced company searchLink opens in new window

I2 HOLDCO LIMITED

Company number 06228633

Filter by category

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)
18 Jul 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
22 Mar 2018 AP01 Appointment of Mr James Peter Dawes as a director on 21 March 2018
22 Mar 2018 TM01 Termination of appointment of Nigel Wythen Middleton as a director on 21 March 2018
03 Jul 2017 AA Full accounts made up to 31 December 2016
29 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
12 Jul 2016 AA Full accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
25 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
14 Oct 2015 AP01 Appointment of Mr John Ivor Cavill as a director on 4 September 2015
14 Oct 2015 TM01 Termination of appointment of Nestor Augusto Castillo Borrero as a director on 4 September 2015
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
11 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AP01 Appointment of Mr Nestor Augusto Castillo Borrero as a director
29 May 2014 TM01 Termination of appointment of Michael Forrest as a director
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
21 May 2014 CH01 Director's details changed for Mr Michael Forrest on 21 May 2014
18 Feb 2014 CH01 Director's details changed for Mr Nigel Wythen Middleton on 11 November 2013
23 Dec 2013 CH01 Director's details changed for Mr Michael Forrest on 11 November 2013
10 Oct 2013 CH01 Director's details changed for Mr Michael Forrest on 9 October 2013