IZILLA LIMITED

2 Pioneer Court Chivers Way 2 Pioneer Court Chivers Way, Cambridge, CB24 9PT, England
StatusACTIVE
Company No.08520738
CategoryPrivate Limited Company
Incorporated08 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

IZILLA LIMITED is an active private limited company with number 08520738. It was incorporated 11 years, 13 days ago, on 08 May 2013. The company address is 2 Pioneer Court Chivers Way 2 Pioneer Court Chivers Way, Cambridge, CB24 9PT, England.



Company Fillings

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Velocity Outlet Limited

Change date: 2023-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 2 Pioneer Court Chivers Way Histon Cambridge CB24 9PT

Change date: 2022-06-07

Old address: 49 Viking Way Bar Hill Cambridge CB23 8EL United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085207380001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 085207380003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085207380002

Charge creation date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085207380001

Charge creation date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: Milton Warehouse Winship Road Milton Cambridge CB24 6BQ

Change date: 2018-08-14

New address: 49 Viking Way Bar Hill Cambridge CB23 8EL

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter-James Scott

Cessation date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-08

Psc name: Velocity Outlet Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Edward Latham

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-23

Psc name: Peter-James Scott

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Latham

Notification date: 2017-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Stephen Adam Leonard Blything

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Adam Leonard Blything

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter-James Scott

Appointment date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Latham

Appointment date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Stephen Adam Leonard Blything

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Edward Latham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-11

Officer name: Peter-James Scott

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Adam Leonard Blything

Appointment date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: 44 Sheepwash Way Longstanton Cambridge CB24 3GZ

New address: Milton Warehouse Winship Road Milton Cambridge CB24 6BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mr Edward Latham

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter-James Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Old address: 218 Genalmond Avenue Cambridge CB2 8DS England

Change date: 2014-05-16

Documents

View document PDF

Incorporation company

Date: 08 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04066061
Status:ACTIVE
Category:Private Limited Company

BENETTONS ESTATE AGENTS LTD

71 ELMHURST ROAD,LONDON,E7 9PQ

Number:11866132
Status:ACTIVE
Category:Private Limited Company

BLOWFISH COMMUNICATIONS LIMITED

WEST LANCASHIRE INVESTMENT CENTRE,SKELMERSDALE,WN8 9TG

Number:11315126
Status:ACTIVE
Category:Private Limited Company

LAW LINK (ATE) LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:04968571
Status:ACTIVE
Category:Private Limited Company

MAGENTA (STAMFORD ROAD) LTD

THE LODGE,ODELL,MK43 7BB

Number:11337741
Status:ACTIVE
Category:Private Limited Company

THE FURZEDOWN HOTEL LIMITED

19-20 NORTH DRIVE,GREAT YARMOUTH,NR30 4EN

Number:09638212
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