IZZAC LTD
Status | ACTIVE |
Company No. | 08861835 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
IZZAC LTD is an active private limited company with number 08861835. It was incorporated 10 years, 2 months, 29 days ago, on 27 January 2014. The company address is Flat 34 Nauls Mill House Flat 34 Nauls Mill House, Coventry, CV1 4BZ, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-21
Psc name: Zachary Adedeji Williams
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zachary Adedeji Williams
Termination date: 2021-06-21
Documents
Notification of a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Adeniyi Williams
Notification date: 2021-06-21
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Adeniyi Williams
Appointment date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-26
Psc name: Zachary Adedeji Williams
Documents
Appoint person director company with name date
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-26
Officer name: Zachary Adedeji Williams
Documents
Termination director company with name termination date
Date: 26 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-01
Officer name: Michael Adeniyi Williams
Documents
Cessation of a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-26
Psc name: Michael Adeniyi Williams
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 10 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 09 Nov 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Mr Michael Adeniyi Williams
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: 34 Nauls Mill House Middleborough Road Coventry CV1 4BZ England
Change date: 2015-10-06
New address: Flat 34 Nauls Mill House Middleborough Road Coventry West Midlands CV1 4BZ
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-04
New address: 34 Nauls Mill House Middleborough Road Coventry CV1 4BZ
Old address: 120 Churchill Avenue Foleshill Coventry CV6 5JG
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Some Companies
CLOUD MARKETING & PROMOTIONAL SERVICES LTD
29 BRAMBER CLOSE,LANCING,BN15 0JA
Number: | 11002556 |
Status: | ACTIVE |
Category: | Private Limited Company |
JERRARD KEATS & WOLLEY LIMITED
70 BROADWATER AVENUE,POOLE,BH14 8QH
Number: | 04671068 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACPHAIL PROPERTY SERVICES LTD
POLICE STATION,PAISLEY,PA1 3SU
Number: | SC538395 |
Status: | ACTIVE |
Category: | Private Limited Company |
159A WINSOVER ROAD,SPALDING,PE11 1HH
Number: | 11133228 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11570952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSM CONSTRUCTION SERVICES LIMITED
18 REGENTS WAY,BEBINGTON,CH63 5NW
Number: | 10383333 |
Status: | ACTIVE |
Category: | Private Limited Company |