I2 TOTAL MARKETING LIMITED

NI057773
11 GLENVALE PARK NORTHLAND ROAD LONDONDERRY BT48 0GA

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2024 accounts Annual Accounts 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2023 accounts Annual Accounts 3 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Nov 2021 accounts Annual Accounts 3 Buy now
18 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2021 accounts Annual Accounts 3 Buy now
03 Mar 2020 accounts Annual Accounts 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 6 Buy now
04 Apr 2018 accounts Annual Accounts 6 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 accounts Annual Accounts 4 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Seamus Martin Mcadams) 2 Buy now
12 Jan 2015 officers Change of particulars for secretary (Mr Seamus Martin Mcadams) 1 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
04 Feb 2014 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 officers Termination of appointment of director (Sharon Mcadams) 1 Buy now
13 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 14 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
15 Dec 2010 accounts Annual Accounts 14 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 address Move Registers To Sail Company 1 Buy now
11 Feb 2010 officers Change of particulars for secretary (Seamus Martin Mcadams) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Seamus Martin Mcadams) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Sharon Brigid Mcadams) 2 Buy now
11 Feb 2010 address Change Sail Address Company 1 Buy now
11 Dec 2009 accounts Annual Accounts 7 Buy now
07 Mar 2009 annual-return 12/01/09 6 Buy now
12 Dec 2008 accounts 31/07/08 annual accts 8 Buy now
30 Apr 2008 accounts 31/07/07 annual accts 7 Buy now
04 Feb 2008 annual-return 12/01/08 annual return shuttle 6 Buy now
01 Mar 2007 annual-return 12/01/07 annual return shuttle 6 Buy now
10 Jan 2007 accounts 31/07/06 annual accts 6 Buy now
20 Dec 2006 accounts Change of ARD 1 Buy now
06 Feb 2006 officers Change of dirs/sec 2 Buy now
12 Jan 2006 incorporation Incorporation Company 17 Buy now