Advanced company searchLink opens in new window

I4 SERVICES LIMITED

Company number 07027098

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)
08 May 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Apr 2024 MA Memorandum and Articles of Association
20 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2024 TM01 Termination of appointment of Nadia Momin Imam as a director on 3 April 2024
18 Apr 2024 TM01 Termination of appointment of Adam Justin Denis Fletcher as a director on 3 April 2024
17 Apr 2024 AP01 Appointment of Mr Imran Qadeer as a director on 3 April 2024
17 Apr 2024 PSC02 Notification of Iqob Managed Services Ltd as a person with significant control on 3 April 2024
17 Apr 2024 PSC07 Cessation of Nmi Ventures Limited as a person with significant control on 3 April 2024
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 23 September 2016
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 23 September 2021
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 23 September 2022
25 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
27 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
15 May 2023 AD01 Registered office address changed from 30 2nd Floor Charing Cross Road Covent Garden London WC2H 0DE United Kingdom to 22 Gilbert Street London W1K 5HD on 15 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/04/2024
03 Aug 2022 TM01 Termination of appointment of Nicholas John Stevenson as a director on 12 July 2022
02 Aug 2022 TM01 Termination of appointment of Brendan James Walton as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mrs Nadia Momin Imam as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Adam Justin Denis Fletcher as a director on 12 July 2022
25 Jul 2022 PSC07 Cessation of Nicholas John Stevenson as a person with significant control on 12 July 2022
20 Jul 2022 PSC02 Notification of Nmi Ventures Limited as a person with significant control on 12 July 2022