I2I (INVESTOR) LTD

C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England
StatusACTIVE
Company No.07850479
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

I2I (INVESTOR) LTD is an active private limited company with number 07850479. It was incorporated 12 years, 7 months, 17 days ago, on 16 November 2011. The company address is C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-20

Old address: 39-40 Skylines Village Limeharbour London E14 9TS England

New address: C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed I2I (iraq invest) LTD\certificate issued on 17/06/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-27

Psc name: Mr Ali Mow Baker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Gilbert Furnival James

Termination date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

Old address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB

New address: 39-40 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Ali Mow Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-24

Old address: 3 Queen Street Mayfair W1J 5PA

New address: 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mr Ali Mow Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APW MECHANICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11397790
Status:ACTIVE
Category:Private Limited Company

CARPETLINE (ESSEX) LTD

67 ELM ROAD,LEIGH-ON-SEA,SS9 1SP

Number:04543895
Status:ACTIVE
Category:Private Limited Company

ELITE CHILDCARE SOLUTIONS LTD

"THE OLD DOCTOR'S HOUSE",DUDLEY,DY1 2AW

Number:08933134
Status:ACTIVE
Category:Private Limited Company

FURNESS CHILDCARE LTD

THE CORNER HOUSE,BARROW-IN-FURNESS,LA14 1QY

Number:04353884
Status:ACTIVE
Category:Private Limited Company

GARY SCOTNEY PLUMBING & HEATING LIMITED

47 WHEATSHEAF ROAD,HUNTINGDON,PE28 4LF

Number:08649080
Status:ACTIVE
Category:Private Limited Company

RODOF LIMITED

57 SWAN ROAD,WEST DRAYTON,UB7 7JZ

Number:08700737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source