Advanced company searchLink opens in new window

IZI PROPERTIES LTD

Company number 09643474

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)
13 Nov 2024 MR01 Registration of charge 096434740001, created on 8 November 2024
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
24 Oct 2024 PSC07 Cessation of Zainul Aabedin Patel as a person with significant control on 14 October 2024
24 Oct 2024 TM01 Termination of appointment of Zainul Aabedin Patel as a director on 14 October 2024
24 Oct 2024 PSC01 Notification of Ishtiaq Hussain as a person with significant control on 14 October 2024
29 May 2024 AA Micro company accounts made up to 31 August 2023
20 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
22 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
13 Jun 2022 AA Micro company accounts made up to 31 August 2021
26 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Feb 2022 PSC07 Cessation of Ishtiaq Hussain as a person with significant control on 8 February 2022
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
05 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
07 Apr 2020 AA Micro company accounts made up to 31 August 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
24 May 2019 CH01 Director's details changed for Mr Zainul Aabedin Patel on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr Ishtiaq Hussain on 24 May 2019
24 May 2019 AD01 Registered office address changed from Cambridge House 84-86 Randal St Blackburn Lancashire BB1 7LG to Victoria House 87-89 Regent Street Blackburn BB1 6DR on 24 May 2019
13 Mar 2019 AD01 Registered office address changed from Cambridge House 84-86 Randal Street Blackburn Lancashire United Kingdom to Cambridge House 84-86 Randal St Blackburn Lancashire BB1 7LG on 13 March 2019
22 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates