- Company Overview for IZILLA LIMITED (08520738)
- Filing history for IZILLA LIMITED (08520738)
- People for IZILLA LIMITED (08520738)
- Charges for IZILLA LIMITED (08520738)
- More for IZILLA LIMITED (08520738)
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
|
|
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
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
|
|
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
|
|
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 |