- Company Overview for IZI PROPERTIES LTD (09643474)
- Filing history for IZI PROPERTIES LTD (09643474)
- People for IZI PROPERTIES LTD (09643474)
- Charges for IZI PROPERTIES LTD (09643474)
- More for IZI PROPERTIES LTD (09643474)
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 |