INZURA LTD

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 26 High Street Haslemere GU27 2HW England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-08-01

View Document

01/08/251 August 2025 NewStatement of affairs

View Document

01/08/251 August 2025 NewAppointment of a voluntary liquidator

View Document

01/08/251 August 2025 NewResolutions

View Document

24/03/2524 March 2025 Appointment of Vzzual Ltd as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Richard Jelbert as a director on 2025-03-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2320 September 2023 Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to 26 High Street Haslemere GU27 2HW on 2023-09-20

View Document

03/05/233 May 2023 Termination of appointment of Paul Nigel Cosh as a director on 2023-04-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2022-02-22

View Document

18/10/2218 October 2022 Director's details changed for Mr Ian Mcwilliams on 2022-10-18

View Document

07/03/227 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 26/04/2019

View Document

23/05/1923 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 125.755

View Document

29/04/1929 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 121.746

View Document

29/04/1929 April 2019 ADOPT ARTICLES 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JELBERT / 04/01/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 109.285

View Document

22/01/1822 January 2018 ADOPT ARTICLES 04/01/2018

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 90.468

View Document

19/05/1719 May 2017 ADOPT ARTICLES 03/05/2017

View Document

07/04/177 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1720 March 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 DIRECTOR APPOINTED MR PAUL NIGEL COSH

View Document

21/04/1621 April 2016 14/03/15 STATEMENT OF CAPITAL GBP 85

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/03/1630 March 2016 SUB DIV 08/03/2016

View Document

30/03/1630 March 2016 SUB-DIVISION 08/03/16

View Document

30/03/1630 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 55

View Document

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR IAN MCWILLIAMS

View Document

03/12/153 December 2015 COMPANY NAME CHANGED DRIVER DYNAMICS LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM THE COTTAGE EASEBOURNE LANE EASEBOURNE MIDHURST WEST SUSSEX GU29 9BN

View Document

25/09/1525 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/06/1415 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR RICHARD JELBERT

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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