Advanced company searchLink opens in new window

IZILLA LIMITED

Company number 08520738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2017 PSC01 Notification of Peter-James Scott as a person with significant control on 23 June 2017
12 Jul 2017 PSC01 Notification of Edward Latham as a person with significant control on 23 June 2017
12 Jul 2017 PSC07 Cessation of Stephen Adam Leonard Blything as a person with significant control on 23 June 2017
12 Jul 2017 PSC01 Notification of Stephen Adam Leonard Blything as a person with significant control on 6 April 2016
26 Jun 2017 AP01 Appointment of Mr Peter-James Scott as a director on 23 June 2017
26 Jun 2017 AP01 Appointment of Mr Edward Latham as a director on 23 June 2017
26 Jun 2017 TM01 Termination of appointment of Stephen Adam Leonard Blything as a director on 23 June 2017
22 May 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 TM01 Termination of appointment of Edward Latham as a director on 11 May 2015
29 Jun 2015 TM01 Termination of appointment of Peter-James Scott as a director on 11 May 2015
29 Jun 2015 AP01 Appointment of Mr Stephen Adam Leonard Blything as a director on 11 May 2015
05 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
11 May 2015 AD01 Registered office address changed from 44 Sheepwash Way Longstanton Cambridge CB24 3GZ to Milton Warehouse Winship Road Milton Cambridge CB24 6BQ on 11 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Dec 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
05 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
05 Jun 2014 CH01 Director's details changed for Mr Edward Latham on 14 February 2014
05 Jun 2014 AP01 Appointment of Mr Peter-James Scott as a director
16 May 2014 AD01 Registered office address changed from 218 Genalmond Avenue Cambridge CB2 8DS England on 16 May 2014
08 May 2013 NEWINC Incorporation