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)
|
|
15 Jul 2025 |
TM01 |
Termination of appointment of Elfed Thomas as a director on 10 July 2025
|
|
|
03 Mar 2025 |
TM01 |
Termination of appointment of David Spence as a director on 1 March 2025
|
|
|
05 Sep 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
02 Oct 2023 |
CS01 |
Confirmation statement made on 16 September 2023 with no updates
|
|
|
30 Sep 2023 |
AA |
Micro company accounts made up to 30 September 2022
|
|
|
02 Sep 2023 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
29 Aug 2023 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2023 |
AD01 |
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 21 st. Asaph Business Park St. Asaph LL17 0LJ on 14 February 2023
|
|
|
23 Sep 2022 |
CS01 |
Confirmation statement made on 16 September 2022 with updates
|
|
|
27 Jul 2022 |
AA |
Micro company accounts made up to 30 September 2021
|
|
|
10 Jun 2022 |
CERTNM |
Company name changed I4 technology group LIMITED\certificate issued on 10/06/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-06-10
|
|
|
28 Jan 2022 |
TM01 |
Termination of appointment of Oliver Rhys Thomas as a director on 1 December 2021
|
|
|
17 Jan 2022 |
AD01 |
Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 83 Ducie Street Manchester M1 2JQ on 17 January 2022
|
|
|
08 Jan 2022 |
TM01 |
Termination of appointment of Russell John Shaw as a director on 1 December 2021
|
|
|
16 Sep 2021 |
CH01 |
Director's details changed for Mr David Spence on 16 September 2021
|
|
|
16 Sep 2021 |
CH01 |
Director's details changed for Mr Oliver Thomas on 16 September 2021
|
|
|
16 Sep 2021 |
CS01 |
Confirmation statement made on 16 September 2021 with updates
|
|
|
16 Sep 2021 |
PSC07 |
Cessation of Peris Thomas as a person with significant control on 16 September 2021
|
|
|
16 Sep 2021 |
PSC02 |
Notification of Somet Investments Ltd as a person with significant control on 16 September 2021
|
|
|
16 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 16 September 2021
|
|
|
16 Sep 2021 |
TM01 |
Termination of appointment of Peris Thomas as a director on 16 September 2021
|
|
|
16 Sep 2021 |
AP01 |
Appointment of Mr Russell John Shaw as a director on 16 September 2021
|
|
|
23 Aug 2021 |
PSC07 |
Cessation of Peris Thomas as a person with significant control on 23 August 2021
|
|
|
23 Aug 2021 |
PSC01 |
Notification of Peris Thomas as a person with significant control on 10 August 2021
|
|