Advanced company searchLink opens in new window

I4TG LTD

Company number 11572429

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)
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
  • GBP 180
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
23 Aug 2021 PSC04 Change of details for Mr Elfed Thomas as a person with significant control on 10 August 2021
23 Aug 2021 AP01 Appointment of Mr Peris Thomas as a director on 10 August 2021
14 Jul 2021 AA Micro company accounts made up to 30 September 2020
14 Jul 2021 AD01 Registered office address changed from Telford Lodge Benarth Road Conwy LL32 8UB Wales to Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 14 July 2021