Persons with significant control. Psc name: Landmark Limited. Notification date: 2022-12-22. |
2023-11-15 |
View Report |
Persons with significant control. Cessation date: 2022-12-22. Psc name: O.C.S. Group Limited. |
2023-11-15 |
View Report |
Persons with significant control. Psc name: Landmark Limited. Change date: 2016-04-06. |
2023-11-14 |
View Report |
Accounts. Accounts type full. |
2023-08-16 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-10 |
View Report |
Officers. Officer name: James Simon Farnworth. Termination date: 2023-03-03. |
2023-03-06 |
View Report |
Officers. Appointment date: 2023-02-28. Officer name: Mr Craig Stuart Nunn. |
2023-03-02 |
View Report |
Persons with significant control. Psc name: Ocs Group Limited. Change date: 2022-12-22. |
2023-02-28 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-02-07 |
View Report |
Insolvency. Description: Solvency Statement dated 07/02/23. |
2023-02-07 |
View Report |
Capital. Description: Statement by Directors. |
2023-02-07 |
View Report |
Resolution. Description: Resolutions. |
2023-02-07 |
View Report |
Capital. Capital allotment shares. |
2023-01-04 |
View Report |
Address. Old address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England. New address: 1 Royal Exchange London EC3V 3DG. Change date: 2022-12-01. |
2022-12-01 |
View Report |
Officers. Appointment date: 2022-11-15. Officer name: Mr Malcolm Clark. |
2022-11-16 |
View Report |
Officers. Termination date: 2022-11-15. Officer name: Scott Peter Thorn-Davis. |
2022-11-16 |
View Report |
Accounts. Accounts type full. |
2022-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-23 |
View Report |
Officers. Appointment date: 2021-10-18. Officer name: Mr Scott Peter Thorn-Davis. |
2021-10-18 |
View Report |
Officers. Termination date: 2021-10-18. Officer name: Malcolm Clark. |
2021-10-18 |
View Report |
Accounts. Accounts type full. |
2021-09-09 |
View Report |
Address. Change date: 2021-09-01. Old address: Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. |
2021-09-01 |
View Report |
Address. New address: Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE. Old address: 4 Tilgate Forest Business Park Brighton Road Crawley RH11 9BP. Change date: 2021-09-01. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-23 |
View Report |
Accounts. Accounts type full. |
2020-12-17 |
View Report |
Officers. Termination date: 2020-11-09. Officer name: Mohamed Abdulkarim Mohamedali Jiwaji. |
2020-12-03 |
View Report |
Officers. Appointment date: 2020-08-07. Officer name: Mr Mohamed Abdulkarim Mohamedali Jiwaji. |
2020-08-11 |
View Report |
Officers. Termination date: 2020-08-07. Officer name: John Robert Spencer. |
2020-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Officers. Officer name: Mr Edward William John Cowell. Appointment date: 2020-01-30. |
2020-02-17 |
View Report |
Accounts. Accounts type full. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-04 |
View Report |
Officers. Officer name: Mr James Farnworth. Appointment date: 2019-01-01. |
2019-01-02 |
View Report |
Officers. Officer name: Andrew Francis Blurton. Termination date: 2018-12-31. |
2018-12-31 |
View Report |
Officers. Appointment date: 2018-09-19. Officer name: Mr Malcolm Clark. |
2018-09-19 |
View Report |
Officers. Termination date: 2018-06-05. Officer name: Malcolm Clark. |
2018-06-05 |
View Report |
Accounts. Accounts type full. |
2018-04-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-26 |
View Report |
Accounts. Change account reference date company previous shortened. |
2018-01-25 |
View Report |
Change of name. Description: Company name changed I2 office LIMITED\certificate issued on 25/01/18. |
2018-01-25 |
View Report |
Change of name. Change of name notice. |
2018-01-25 |
View Report |
Officers. Officer name: Andrew Francis Blurton. Appointment date: 2017-06-30. |
2017-07-26 |
View Report |
Accounts. Accounts type full. |
2017-07-25 |
View Report |
Officers. Termination date: 2017-06-30. Officer name: Jesse Weyland Holgate. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Accounts. Accounts type full. |
2016-09-27 |
View Report |
Mortgage. Charge number: 1. |
2016-07-16 |
View Report |
Officers. Appointment date: 2016-04-11. Officer name: Mr John Robert Spencer. |
2016-04-28 |
View Report |
Officers. Officer name: Christopher Stuart Dodd. Termination date: 2015-04-11. |
2016-04-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |