I2I MARKETING LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-05 View Report
Persons with significant control. Psc name: Mrs Fiona Jane Burnett. Change date: 2023-02-05. 2024-01-05 View Report
Officers. Officer name: Mrs Fiona Jane Burnett. Change date: 2023-02-05. 2024-01-05 View Report
Officers. Change date: 2023-02-05. Officer name: Mr Ronald Bruce Owen Burnett. 2024-01-05 View Report
Persons with significant control. Psc name: Mr Ronald Bruce Owen Burnett. Change date: 2023-02-05. 2024-01-05 View Report
Capital. Date: 2023-10-27. 2023-11-11 View Report
Resolution. Description: Resolutions. 2023-11-11 View Report
Accounts. Accounts type total exemption full. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Officers. Change date: 2021-10-20. Officer name: Mr Ronald Bruce Owen Burnett. 2021-12-10 View Report
Persons with significant control. Psc name: Mr Ronald Bruce Owen Burnett. Change date: 2021-10-20. 2021-12-10 View Report
Officers. Officer name: Mrs Fiona Jane Burnett. Change date: 2021-10-20. 2021-12-10 View Report
Persons with significant control. Change date: 2021-10-20. Psc name: Mrs Fiona Jane Burnett. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Officers. Termination date: 2020-04-02. Officer name: Paul Robert Ellison. 2020-04-03 View Report
Officers. Termination date: 2020-04-03. Officer name: Stephen Charles Bestwick. 2020-04-03 View Report
Officers. Officer name: Geoffrey David Howe. Termination date: 2020-04-02. 2020-04-03 View Report
Confirmation statement. Statement with updates. 2020-01-02 View Report
Officers. Officer name: Mr Ronald Bruce Owen Burnett. Change date: 2019-06-28. 2019-12-09 View Report
Officers. Officer name: Mrs Fiona Jane Burnett. Change date: 2019-06-28. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-09-02 View Report
Officers. Change date: 2019-06-28. Officer name: Mr Ronald Bruce Owen Burnett. 2019-07-15 View Report
Officers. Officer name: Mrs Fiona Jane Burnett. Change date: 2019-06-28. 2019-07-12 View Report
Officers. Change date: 2019-06-28. Officer name: Mr Ronald Bruce Owen Burnett. 2019-07-12 View Report
Persons with significant control. Change date: 2019-06-28. Psc name: Mrs Fiona Jane Burnett. 2019-06-28 View Report
Persons with significant control. Change date: 2019-06-28. Psc name: Mr Ronald Bruce Owen Burnett. 2019-06-28 View Report
Capital. Capital cancellation shares. 2019-05-28 View Report
Capital. Capital return purchase own shares. 2019-05-28 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2019-05-21 View Report
Persons with significant control. Cessation date: 2019-03-25. Psc name: I2I Marketing Limited. 2019-04-26 View Report
Persons with significant control. Psc name: I2I Marketing Limited. Notification date: 2018-08-31. 2019-04-26 View Report
Persons with significant control. Psc name: Mr Ronald Bruce Owen Burnett. Change date: 2019-03-25. 2019-04-18 View Report
Address. Old address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England. Change date: 2019-04-18. New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. 2019-04-18 View Report
Confirmation statement. Statement with updates. 2019-02-06 View Report
Persons with significant control. Notification date: 2018-08-31. Psc name: Fiona Jane Burnett. 2019-01-15 View Report
Persons with significant control. Psc name: G.H.A. Holdings Limited. Cessation date: 2018-08-31. 2019-01-15 View Report
Capital. Capital return purchase own shares treasury capital date. 2018-12-24 View Report
Address. New address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ. Old address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England. Change date: 2018-10-26. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Address. Change date: 2018-03-28. New address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ. Old address: Kenton House Oxford Street Moreton in Marsh GL56 0LA. 2018-03-28 View Report
Confirmation statement. Statement with updates. 2018-02-02 View Report
Accounts. Accounts type total exemption full. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-07-13 View Report