Advanced company searchLink opens in new window

I2N LTD

Company number 03735340

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)
02 Apr 2019 AA Accounts for a small company made up to 31 July 2018
18 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
06 Nov 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to form part of quorum and vote, despite any conflict of interest they may have. 31/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2018 PSC02 Notification of Northgate Public Services (Uk) Limited as a person with significant control on 31 July 2018
06 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 6 August 2018
03 Aug 2018 AP01 Appointment of Ian Robert Blackhurst as a director on 31 July 2018
03 Aug 2018 AP01 Appointment of Alan George O'reilly as a director on 31 July 2018
03 Aug 2018 AP01 Appointment of Stephen James Callaghan as a director on 31 July 2018
03 Aug 2018 TM01 Termination of appointment of Marion Jewiss as a director on 31 July 2018
03 Aug 2018 TM01 Termination of appointment of Terry James Horridge as a director on 31 July 2018
03 Aug 2018 TM01 Termination of appointment of Ian Andrew Glen as a director on 31 July 2018
03 Aug 2018 TM02 Termination of appointment of Caroline Mcbride as a secretary on 31 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 106
31 Jul 2018 AD01 Registered office address changed from I2N Limited Head Office Appletree Business Centre Folly Lane Copdock Suffolk IP8 3JQ to Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW on 31 July 2018
13 Jun 2018 MR04 Satisfaction of charge 037353400001 in full
20 Apr 2018 AA Accounts for a small company made up to 31 July 2017
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
08 Mar 2018 AR01 Annual return made up to 15 March 2005 with full list of shareholders
06 Mar 2018 RP04AR01 Second filing of the annual return made up to 15 March 2016
06 Mar 2018 RP04AR01 Second filing of the annual return made up to 15 March 2015
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 CC04 Statement of company's objects
27 Apr 2017 AA Accounts for a small company made up to 31 July 2016