IZIT GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

18/12/2418 December 2024 Group of companies' accounts made up to 2024-03-23

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-25

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-26

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2022-05-30

View Document

11/10/2211 October 2022 Second filing of Confirmation Statement dated 2021-06-10

View Document

30/05/2230 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from 1 Brunswick Square Bristol BS2 8PE to Spectrum Building Bond Street Bristol BS1 3LG on 2022-03-25

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-27

View Document

10/06/2110 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/12/1920 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069064140002

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM KINGS HOUSE ORCHARD STREET BRISTOL BS1 5EH

View Document

30/12/1630 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

30/06/1430 June 2014 09/05/14 STATEMENT OF CAPITAL GBP 1040

View Document

30/06/1430 June 2014 ADOPT ARTICLES 09/05/2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12

View Document

12/10/1212 October 2012 ADOPT ARTICLES 07/09/2012

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MALCOLM RUSSELL HEPWORTH

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD

View Document

20/06/1120 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WILSON / 15/05/2011

View Document

06/12/106 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10

View Document

28/09/1028 September 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/04/1016 April 2010 PREVSHO FROM 31/05/2010 TO 27/03/2010

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED SARAH ANN WILSON

View Document

09/07/099 July 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

09/07/099 July 2009 ADOPT ARTICLES 26/06/2009

View Document

09/07/099 July 2009 DIRECTOR APPOINTED PAUL TAYLOR

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP

View Document

15/05/0915 May 2009 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