Advanced company searchLink opens in new window

CI2I ADVISORS LIMITED

Company number 09866716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
23 Aug 2023 AA Micro company accounts made up to 30 November 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 100
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 100
12 Sep 2022 CH01 Director's details changed for Dr Amarendra Swarup on 12 September 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
30 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
03 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
10 May 2018 PSC07 Cessation of I2I Partners Limited as a person with significant control on 10 May 2018
23 Nov 2017 CH01 Director's details changed for Dr Amarendra Swarup on 20 November 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 PSC05 Change of details for I2I Partners Limited as a person with significant control on 6 July 2017
18 Oct 2017 PSC05 Change of details for Camdor Global Limited as a person with significant control on 6 July 2017
17 Oct 2017 AD01 Registered office address changed from 47 Clarence Terrace London NW1 4rd England to Whitehall Cottages Stamages Lane Painswick Stroud GL6 6UZ on 17 October 2017
16 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Feb 2017 TM01 Termination of appointment of John Townley as a director on 10 February 2017
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates