I2I BY CITIPOST LIMITED

1 Criterion Way 1 Criterion Way, Belvedere, DA17 6FQ, Kent, England
StatusACTIVE
Company No.07967290
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

I2I BY CITIPOST LIMITED is an active private limited company with number 07967290. It was incorporated 12 years, 3 months, 6 days ago, on 28 February 2012. The company address is 1 Criterion Way 1 Criterion Way, Belvedere, DA17 6FQ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Charlesworth

Change date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gregory Charlesworth

Change date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Jack Easton

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Albert Charlesworth

Cessation date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Daniel Albert Charlesworth

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Hill

Appointment date: 2020-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079672900002

Charge creation date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: 1 Criterion Way Crabtree Manorway North Belvedere Kent DA17 6FQ

Old address: 51 Hailey Road Erith Kent DA18 4AA

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Lisa Jannine Blatch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-22

Charge number: 079672900001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Daniel Albert Charlesworth

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Buchan

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Charlesworth

Appointment date: 2015-05-01

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Change date: 2012-05-31

Old address: Andrew Hill Cottage Andrew Hill Lane Hedgerley Slough Bucks SL2 3UL United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS001746
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HAMPSHIRE PROPERTY SOLUTIONS LTD.

FLAT 32 EMPRESS HEIGHTS,SOUTHAMPTON,SO14 3LA

Number:11207549
Status:ACTIVE
Category:Private Limited Company

LICENSED HOME INSPECTORS LIMITED

184 PARROCK STREET,GRAVESEND,DA12 1EN

Number:05743379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK LORRAINS (PLASTERING) LIMITED

5 BOBBIES BANK,WHITBY,YO21 1EF

Number:04111894
Status:ACTIVE
Category:Private Limited Company

MATHEW BALL LIMITED

40 SPRINGFIELD PLACE,CARDIFF,CF11 9NZ

Number:09566145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROYLE PROJECT MANAGEMENT SERVICES LTD

18 NORTH STREET,GLENROTHES,KY7 5NA

Number:SC432314
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