I3 GEN LTD

Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, United Kingdom
StatusACTIVE
Company No.09936307
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

I3 GEN LTD is an active private limited company with number 09936307. It was incorporated 8 years, 4 months, 13 days ago, on 05 January 2016. The company address is Ground Floor, Cromwell House Ground Floor, Cromwell House, Winchester, SO23 7BT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Richard Iain Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Suite 55, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England

Change date: 2019-05-14

New address: Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Louise Ellis

Notification date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ellis

Change date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Iain Cole

Appointment date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: Suite 55, Basepoint Business Winnall Valley Road Winchester Winchester Hampshire SO23 0LD England

New address: Suite 55, Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Ellis

Change date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Mr Paul Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: Suite 55, Basepoint Buisness Centre, Suite 55, Basepoint Buisness Centre, Winnall Valley Road Winchester SO23 0LD England

New address: Suite 55, Basepoint Business Winnall Valley Road Winchester Winchester Hampshire SO23 0LD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: Suite 55, Basepoint Buisness Centre, Suite 55, Basepoint Buisness Centre, Winnall Valley Road Winchester SO23 0LD

Change date: 2017-12-20

Old address: C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: Unit 4, Leylands Farm Nobs Crook, Colden Common Winchester SO21 1th England

New address: C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP

Change date: 2016-02-10

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F FAIRHURST LTD.

5 BLACKTHORN WAY,SWADLINCOTE,DE12 7ND

Number:10644535
Status:ACTIVE
Category:Private Limited Company

EURO PRO TOUR LIMITED

MASCALLS,BRENTWOOD,CM14 5LJ

Number:03816233
Status:ACTIVE
Category:Private Limited Company

GORSAFLE LTD

10 MAIN ROAD,NEATH,SA10 8RE

Number:10537878
Status:ACTIVE
Category:Private Limited Company

GWT BUILDING SERVICES LIMITED

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:10656556
Status:ACTIVE
Category:Private Limited Company

MASTERS ROOFING LIMITED

157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:08805773
Status:ACTIVE
Category:Private Limited Company

ONLINE TECH IDEAS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11226811
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