ILLUMANIZE LTD

12 Station Parade, Harrogate, HG1 1UE, England
StatusACTIVE
Company No.06511911
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

ILLUMANIZE LTD is an active private limited company with number 06511911. It was incorporated 16 years, 3 months, 7 days ago, on 21 February 2008. The company address is 12 Station Parade, Harrogate, HG1 1UE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: 12 Station Parade Harrogate HG1 1UE

Change date: 2021-03-05

Old address: 7 st Georges Road Harrogate North Yorkshire HG2 9BP

Documents

View document PDF

Accounts amended with made up date

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pw internet LIMITED\certificate issued on 30/04/14

Documents

View document PDF

Change of name notice

Date: 30 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fiona Jayne Wilkins

Change date: 2013-02-21

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 21 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Wilkins

Change date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Old address: 22, Mount Gardens Harrogate North Yorkshire HG2 8BS

Change date: 2011-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Wilkins

Change date: 2010-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director creditreform (directors) LIMITED

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter john wilkins

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs fiona jayne wilkins

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

67A ERSKINE ROAD RTM COMPANY LIMITED

48C WILBERFORCE ROAD,LONDON,N4 2SR

Number:08269128
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CJD TRANSPORT LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:09384514
Status:ACTIVE
Category:Private Limited Company

CLARENCE NDLOVU LTD

27 WANDLE ROAD,WALLINGTON,SM6 7ET

Number:07794782
Status:ACTIVE
Category:Private Limited Company

EXORO CONSULTING LIMITED

THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:09357228
Status:ACTIVE
Category:Private Limited Company

G&F BUILDING & LANDSCAPING LIMITED

137 THE WALK,TROWBRIDGE,BA14 6RR

Number:10758278
Status:ACTIVE
Category:Private Limited Company

LINCOLN RESTORATION LIMITED

54 MILL ROAD,WALSALL,WS4 1BS

Number:04892995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source