- Company Overview for I & I DESIGNS LTD (09889847)
- Filing history for I & I DESIGNS LTD (09889847)
- People for I & I DESIGNS LTD (09889847)
- More for I & I DESIGNS LTD (09889847)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
07 Jul 2021 | CH01 | Director's details changed for Mr Imtiyaz Husain Patel on 30 June 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Imtiyaz Husain Patel as a person with significant control on 1 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Unit 1a Ali House Frisby Road Leicester LE5 0DY United Kingdom to Unit 2, 69 st. Barnabas Road Leicester LE5 4BE on 15 June 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
02 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2020
|
|
02 Feb 2021 | SH03 |
Purchase of own shares.
|
|
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Faruq Ismail Patel as a director on 12 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
10 Jun 2020 | AP01 | Appointment of Mr Faruq Ismail Patel as a director on 1 June 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
09 Jan 2019 | AD01 | Registered office address changed from 37 Stanhope Street Leicester LE5 5EW England to Unit 1a Ali House Frisby Road Leicester LE5 0DY on 9 January 2019 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 January 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Imtiyaz Husain Patel as a person with significant control on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Imtiyaz Husain Patel on 1 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates |