IZIT GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
18/12/2418 December 2024 | Group of companies' accounts made up to 2024-03-23 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
23/03/2423 March 2024 | Annual accounts for year ending 23 Mar 2024 |
19/12/2319 December 2023 | Group of companies' accounts made up to 2023-03-25 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
25/03/2325 March 2023 | Annual accounts for year ending 25 Mar 2023 |
20/12/2220 December 2022 | Group of companies' accounts made up to 2022-03-26 |
11/10/2211 October 2022 | Second filing of Confirmation Statement dated 2022-05-30 |
11/10/2211 October 2022 | Second filing of Confirmation Statement dated 2021-06-10 |
30/05/2230 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
26/03/2226 March 2022 | Annual accounts for year ending 26 Mar 2022 |
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 |
04/01/224 January 2022 | Group of companies' accounts made up to 2021-03-27 |
10/06/2110 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
20/12/1920 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19 |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069064140002 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
07/01/197 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/18 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
19/12/1719 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM KINGS HOUSE ORCHARD STREET BRISTOL BS1 5EH |
30/12/1630 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16 |
24/05/1624 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
21/12/1521 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15 |
27/05/1527 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
11/01/1511 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14 |
30/06/1430 June 2014 | 09/05/14 STATEMENT OF CAPITAL GBP 1040 |
30/06/1430 June 2014 | ADOPT ARTICLES 09/05/2014 |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
13/12/1313 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 |
29/05/1329 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
20/12/1220 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12 |
12/10/1212 October 2012 | ADOPT ARTICLES 07/09/2012 |
11/06/1211 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
19/12/1119 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 |
15/09/1115 September 2011 | DIRECTOR APPOINTED MR MALCOLM RUSSELL HEPWORTH |
15/09/1115 September 2011 | DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD |
20/06/1120 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WILSON / 15/05/2011 |
06/12/106 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 |
28/09/1028 September 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
16/04/1016 April 2010 | PREVSHO FROM 31/05/2010 TO 27/03/2010 |
24/08/0924 August 2009 | DIRECTOR APPOINTED SARAH ANN WILSON |
09/07/099 July 2009 | NC INC ALREADY ADJUSTED 26/06/09 |
09/07/099 July 2009 | ADOPT ARTICLES 26/06/2009 |
09/07/099 July 2009 | DIRECTOR APPOINTED PAUL TAYLOR |
08/07/098 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/0929 June 2009 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP |
15/05/0915 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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