D. I. Z. LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/11/2312 November 2023 Appointment of Ms Zazie Louise Hillsden as a director on 2023-11-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

01/09/131 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/09/1124 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HILLSDEN / 22/08/2011

View Document

24/09/1124 September 2011 REGISTERED OFFICE CHANGED ON 24/09/2011 FROM 54 GATEHILL GARDENS LUTON BEDFORDSHIRE LU3 4EZ

View Document

24/09/1124 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HILLSDEN / 22/08/2011

View Document

24/09/1124 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE HILLSDEN / 22/08/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/10/1024 October 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

24/10/1024 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN HILLSDEN / 09/07/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HILLSDEN / 09/07/2010

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARIE HILLSDEN / 09/07/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company