- Company Overview for I-INVESTMENTS LTD (09217432)
- Filing history for I-INVESTMENTS LTD (09217432)
- People for I-INVESTMENTS LTD (09217432)
- More for I-INVESTMENTS LTD (09217432)
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) |
---|---|---|---|
31 Jul 2020 | AP01 | Appointment of Mr John Arthur Beverley Walls as a director on 17 July 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
03 Apr 2019 | AD01 | Registered office address changed from Palladiium House 1-4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 3 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of John Arthur Beverley Walls as a director on 2 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of Wendy Sian Walls as a person with significant control on 2 April 2019 | |
02 Apr 2019 | PSC07 | Cessation of John Arthur Beverley Walls as a person with significant control on 2 April 2019 | |
02 Apr 2019 | PSC01 | Notification of Vivek Sharma as a person with significant control on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL to Palladiium House 1-4 Argyll Street London W1F 7LD on 2 April 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Vivek Sharma as a director on 1 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
19 Sep 2017 | PSC04 | Change of details for Mrs Wendy Sian Walls as a person with significant control on 8 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr John Arthur Beverley Walls as a person with significant control on 8 September 2017 | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr John Arthur Beverley Walls on 10 August 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 1St Floor 83 Talbot Road Talbot Green Rhondda Cynon Taff CF72 8AE United Kingdom to Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL on 13 March 2015 |