Advanced company searchLink opens in new window

IO INTEGRATION LIMITED

Company number 07952712

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)
12 Feb 2025 TM01 Termination of appointment of Jillian Margaret Mcgillivray as a director on 12 February 2025
11 Feb 2025 AP01 Appointment of Ms Julie Anne Redfern as a director on 11 February 2025
07 Feb 2025 TM01 Termination of appointment of David Antony Reeve as a director on 4 February 2025
02 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Oct 2024 MA Memorandum and Articles of Association
12 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2024 AP01 Appointment of Mr David Antony Reeve as a director on 19 September 2024
03 Oct 2024 TM01 Termination of appointment of Michael Holt as a director on 19 September 2024
23 Sep 2024 MR01 Registration of charge 079527120002, created on 19 September 2024
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 TM01 Termination of appointment of Robert Michael Yandell as a director on 15 August 2022
26 Jul 2022 AD01 Registered office address changed from Office One 1 Coldbath Square Farringdon London EC1R 5HL United Kingdom to Unit 302, the Tea Factory Wood Street Liverpool L1 4DQ on 26 July 2022
07 Jul 2022 AP01 Appointment of Mr Lee Christopher Hackett as a director on 27 June 2022
07 Jul 2022 PSC02 Notification of Bluprintx Holdings Limited as a person with significant control on 27 June 2022
07 Jul 2022 PSC07 Cessation of Michael Holt as a person with significant control on 27 June 2022
07 Jul 2022 PSC07 Cessation of William Covington as a person with significant control on 27 June 2022
07 Jul 2022 PSC07 Cessation of William Covington as a person with significant control on 27 June 2022
29 Jun 2022 MR04 Satisfaction of charge 079527120001 in full
07 Jun 2022 PSC01 Notification of William Covington as a person with significant control on 23 May 2022
07 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 7 June 2022
06 Jun 2022 PSC01 Notification of William Covington as a person with significant control on 23 May 2022