About

Registered Number: 04905063
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Treviot House 186-192 High Road, Ilford, Essex, IG1 1LR

 

Founded in 2003, Ii Grp Ltd are based in Ilford, Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for Ii Grp Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWGETT, Paul 19 September 2003 17 February 2004 1
ELCOCK, Peter Charles 17 February 2004 20 December 2005 1
JEYASINGH, Devanandan Swaraj 10 December 2005 09 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 September 2018
PSC04 - N/A 28 August 2018
CH01 - Change of particulars for director 28 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
CH01 - Change of particulars for director 19 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
CERTNM - Change of name certificate 26 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 02 September 2011
AA01 - Change of accounting reference date 05 August 2011
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 18 May 2010
TM02 - Termination of appointment of secretary 03 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 17 June 2009
363a - Annual Return 25 November 2008
652C - Withdrawal of application for striking off 20 October 2008
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2008
652a - Application for striking off 26 August 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.