Advanced company searchLink opens in new window

I4C LTD

Company number 09646376

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)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 26 October 2024
21 Feb 2024 TM01 Termination of appointment of Jayne Bellamy as a director on 21 February 2024
15 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2023 AD01 Registered office address changed from 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE England to 22 Regent Street Nottingham NG1 5BQ on 8 November 2023
08 Nov 2023 LIQ02 Statement of affairs
08 Nov 2023 600 Appointment of a voluntary liquidator
08 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-27
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Aug 2023 AD01 Registered office address changed from Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE England to 18 Amber Drive Langley Mill Nottingham Derbyshire NG16 4BE on 8 August 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
15 May 2023 AD01 Registered office address changed from Unit 16 Bailey Brook Business Park Amber Drive Nottingham NG16 4BE England to Unit 18 Unit 18 Bailey Brooke Industrial Estate Amber Drive Langley Mill NG16 4BE on 15 May 2023
25 Apr 2023 MR01 Registration of charge 096463760001, created on 20 April 2023
22 Sep 2022 AA Micro company accounts made up to 30 November 2021
07 Jul 2022 CH01 Director's details changed for Dr Jayne Bellamy on 7 July 2022
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
06 Jun 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 16 Bailey Brook Business Park Amber Drive Nottingham NG16 4BE on 6 June 2022
19 Jan 2022 AA01 Previous accounting period shortened from 1 December 2021 to 30 November 2021
19 Jul 2021 AA Micro company accounts made up to 1 December 2020
01 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
01 Jul 2021 CH01 Director's details changed for Dr Jayne Bellamy on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Dr Jayne Bellamy on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from Lenton View Lenton Avenue Nottingham NG7 1DX England to 27 Old Gloucester Street London WC1N 3AX on 1 July 2021
30 Nov 2020 AA Micro company accounts made up to 1 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
29 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26