IZUMI MALDON LIMITED
Status | ACTIVE |
Company No. | 08133609 |
Category | Private Limited Company |
Incorporated | 06 Jul 2012 |
Age | 11 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
IZUMI MALDON LIMITED is an active private limited company with number 08133609. It was incorporated 11 years, 10 months, 27 days ago, on 06 July 2012. The company address is Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 26 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-26
Documents
Change account reference date company previous shortened
Date: 20 Sep 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-27
New date: 2021-09-26
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Change account reference date company previous shortened
Date: 22 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asat Hoang
Termination date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: Madison Heights Park Drive Maldon Essex CM9 5JQ
Change date: 2021-10-19
New address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Change account reference date company previous extended
Date: 17 Mar 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-28
New date: 2020-09-28
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-28
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Mr Adrian Hon Wah Chan
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-28
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-29
New date: 2018-03-28
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-29
Documents
Change account reference date company previous shortened
Date: 15 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Hon Wah Chan
Change date: 2014-07-25
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-23
Officer name: Mr Adrian Hon Wah Chan
Documents
Change account reference date company previous shortened
Date: 01 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Appoint person director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asat Hoang
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Hon Wah Chan
Documents
Termination director company with name
Date: 06 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
GILMOORA HOUSE,LONDON,W1W 8HS
Number: | 06598172 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 BLEASDALE AVENUE,BLACKPOOL,FY3 0DW
Number: | 09538709 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 THINGWALL ROAD,,L15 7JX
Number: | 05904234 |
Status: | ACTIVE |
Category: | Private Limited Company |
2225 EAST FLAMINGO ROAD,LAS VEGAS NV 89119,
Number: | FC022246 |
Status: | ACTIVE |
Category: | Other company type |
1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 04201190 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK MOORGATE,LONDON,EC2Y 5EJ
Number: | 11069163 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |