IEZER LIMITED

Company Documents

DateDescription
02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/04/2312 April 2023 Registered office address changed from 205 Gurney Close Barking IG11 8JZ England to 33 Hevingham Drive Chadwell Heath Romford RM6 4UT on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Nicolae-Cornel Ciobanu on 2023-04-09

View Document

12/04/2312 April 2023 Change of details for Mr Nicolae-Cornel Ciobanu as a person with significant control on 2023-04-09

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE-CORNEL CIOBANU / 14/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 628 EASTERN AVENUE ILFORD IG2 6PQ UNITED KINGDOM

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAE-CORNEL CIOBANU / 14/09/2018

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/09/179 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAE-CORNEL CIOBANU

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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