(CERTNM) Company name changed I2I business software LIMITEDcertificate issued on 15/11/23
filed on: 15th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Friday 23rd June 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd May 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, June 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) 14320.00 GBP is the capital in company's statement on Monday 17th May 2021
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cardiff House Cardiff Road Barry CF63 2AW to I2I Business Software Ltd Maple House Cardiff Business Park Cardiff CF23 8rd on Friday 21st May 2021
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 4th May 2021
filed on: 4th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Tuesday 16th February 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st February 2021.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 25th February 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th May 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 215 Whitchurch Road Cardiff CF14 3JR to Cardiff House Cardiff Road Barry CF63 2AW on Friday 21st August 2020
filed on: 21st, August 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 29th May 2019 to Tuesday 28th May 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th May 2019 to Wednesday 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd January 2020.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 10020.00 GBP is the capital in company's statement on Friday 1st June 2018
filed on: 31st, May 2019
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2017 to Tuesday 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
capital
|
|
(CH03) On Tuesday 23rd February 2016 secretary's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd February 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st January 2015 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Friday 28th February 2014 to Saturday 31st May 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 24th March 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 3rd June 2013 from Unit L Trecenydd Business Park Caerphilly South Glamorgan CF83 2RZ
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Monday 11th February 2013 from Unit L Trecenydd Business Park Caerphilly South Glamorgan CF83 8RZ
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 21st November 2012 from Scranton Ynysddu Pontyclun Rct CF72 9UB
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 23rd February 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 23rd February 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 23rd February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wednesday 24th February 2010 secretary's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th February 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th November 2009.
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(MISC) 123
filed on: 28th, October 2009
| miscellaneous
|
Free Download
(1 page)
|
(288b) On Wednesday 30th September 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th September 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 10th September 2009 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/04/2009 from 191 whitchurch road gabalfa cardiff south glamorgan CF14 3JR united kingdom
filed on: 22nd, April 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(14 pages)
|