- Company Overview for IO INTEGRATION LIMITED (07952712)
- Filing history for IO INTEGRATION LIMITED (07952712)
- People for IO INTEGRATION LIMITED (07952712)
- Charges for IO INTEGRATION LIMITED (07952712)
- More for IO INTEGRATION LIMITED (07952712)
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
|
|
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 |