IVIZ3D LIMITED
Status | ACTIVE |
Company No. | 07146777 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
IVIZ3D LIMITED is an active private limited company with number 07146777. It was incorporated 14 years, 4 months ago, on 04 February 2010. The company address is 36 Coley Avenue 36 Coley Avenue, Reading, RG1 6LU, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type dormant
Date: 14 Feb 2024
Action Date: 04 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-04
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-04
Documents
Accounts with accounts type dormant
Date: 05 Feb 2022
Action Date: 04 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 08 Feb 2021
Action Date: 04 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type dormant
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type dormant
Date: 12 Feb 2018
Action Date: 04 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-04
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type dormant
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-04
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change account reference date company current shortened
Date: 10 Oct 2016
Action Date: 04 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-04
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 09 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 08 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: 36 Coley Avenue Flat 3 Reading RG1 6LU
Change date: 2015-06-01
Old address: 2 Cheriton Court Reading RG1 6BQ
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manglesh Sharma
Change date: 2014-02-10
Documents
Accounts with accounts type dormant
Date: 13 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change registered office address company with date old address
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Address
Type: AD01
Old address: Flat 6 12 Wellsley Villas Wellesley Road Ashford Kent TN24 8EL
Change date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 28 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person director company with change date
Date: 27 Mar 2011
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mr Manglesh Sharma
Documents
Change person secretary company with change date
Date: 27 Mar 2011
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-04
Officer name: Mr Manglesh Sharma
Documents
Accounts with accounts type dormant
Date: 27 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-08
Old address: Flat 8 Cromwell Lodge 1 Cleveland Grove London E1 4XG United Kingdom
Documents
Some Companies
BRULIMAR HOUSE,MIDDLETON,M24 2LX
Number: | 08762608 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 09429743 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 COMMERCIAL STREET,SHETLAND,ZE1 0BD
Number: | SC238603 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEYLON HOUSE RAYDON ROAD,IPSWICH,IP8 3QH
Number: | 06674213 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSSETT BREWING COMPANY LIMITED
KINGS YARD,OSSETT,WF5 8ND
Number: | 03304094 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 FIELDHOUSE DRIVE,LEEDS,LS17 6HN
Number: | 11777858 |
Status: | ACTIVE |
Category: | Private Limited Company |