IZUMI MALDON LIMITED

Swiss House Beckingham Street Swiss House Beckingham Street, Maldon, CM9 8LZ, Essex, United Kingdom
StatusACTIVE
Company No.08133609
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asat Hoang

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE IMMIGRATION LTD

GILMOORA HOUSE,LONDON,W1W 8HS

Number:06598172
Status:ACTIVE
Category:Private Limited Company

BDS DRIVING SCHOOL LTD

68 BLEASDALE AVENUE,BLACKPOOL,FY3 0DW

Number:09538709
Status:ACTIVE
Category:Private Limited Company

DOUBLEDEUTSCH.COM LIMITED

111 THINGWALL ROAD,,L15 7JX

Number:05904234
Status:ACTIVE
Category:Private Limited Company

DUKE/FLUOR DANIEL LLC

2225 EAST FLAMINGO ROAD,LAS VEGAS NV 89119,

Number:FC022246
Status:ACTIVE
Category:Other company type

LAKELARGE LTD

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:04201190
Status:ACTIVE
Category:Private Limited Company

THE LASH EDIT LIMITED

WEWORK MOORGATE,LONDON,EC2Y 5EJ

Number:11069163
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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