-
IZIT GROUP LIMITED - 1, Brunswick Square, Bristol, BS2 8PE, United Kingdom
Company Information
- Company registration number
- 06906414
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1
- Brunswick Square
- Bristol
- BS2 8PE 1, Brunswick Square, Bristol, BS2 8PE UK
Management
- Managing Directors
- PETER STEWART BAILEY
- MALCOLM RUSSELL HEPWORTH
- JEREMY CHARLES MARWOOD
- PAUL TAYLOR
- MARK THURGOOD
- PETER STEWART BAILEY
- Company secretaries
- PETER STEWART BAILEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-15
- Age Of Company 2009-05-15 15 years
- SIC/NACE
- 70100 - Activities of head offices
Ownership
- Beneficial Owners
- Mr Peter Stewart Bailey
- Mr Mark Thurgood
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-12-27
- Last Date: 2017-03-25
- Last Return Made Up To:
- 2014-05-15
-
IZIT GROUP LIMITED Company Description
- IZIT GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 06906414. Its current trading status is "live". It was registered 2009-05-15. It has declared SIC or NACE codes as "70100 - Activities of head offices". It has 6 directors and 1 secretary. The latest accounts are filed up to 26/03/2011. The latest annual return was filed up to 2014-05-15.It can be contacted at 1 .
Get IZIT GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Izit Group Limited - 1, Brunswick Square, Bristol, BS2 8PE, United Kingdom
- 2009-05-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IZIT GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES (2018-05-28) - CS01
keyboard_arrow_right 2017
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17 (2017-12-19) - AA
-
REGISTERED OFFICE CHANGED ON 06/06/2017 FROM (2017-06-06) - AD01
-
CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES (2017-06-06) - CS01
keyboard_arrow_right 2016
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16 (2016-12-30) - AA
-
15/05/16 FULL LIST (2016-05-24) - AR01
keyboard_arrow_right 2015
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14 (2015-01-11) - AA
-
15/05/15 FULL LIST (2015-05-27) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15 (2015-12-21) - AA
keyboard_arrow_right 2014
-
09/05/14 STATEMENT OF CAPITAL GBP 1040 (2014-06-30) - SH01
-
ADOPT ARTICLES 09/05/2014 (2014-06-30) - RES01
-
APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON (2014-06-11) - TM01
-
15/05/14 FULL LIST (2014-06-11) - AR01
keyboard_arrow_right 2013
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 (2013-12-13) - AA
-
15/05/13 FULL LIST (2013-05-29) - AR01
keyboard_arrow_right 2012
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12 (2012-12-20) - AA
-
ADOPT ARTICLES 07/09/2012 (2012-10-12) - RES01
-
15/05/12 FULL LIST (2012-06-11) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD (2011-09-15) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WILSON / 15/05/2011 (2011-06-20) - CH01
-
15/05/11 FULL LIST (2011-06-20) - AR01
-
DIRECTOR APPOINTED MR MALCOLM RUSSELL HEPWORTH (2011-09-15) - AP01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 (2011-12-19) - AA
keyboard_arrow_right 2010
-
15/05/10 FULL LIST (2010-09-28) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 (2010-12-06) - AA
-
PREVSHO FROM 31/05/2010 TO 27/03/2010 (2010-04-16) - AA01
keyboard_arrow_right 2009
-
DIRECTOR APPOINTED SARAH ANN WILSON (2009-08-24) - 288a
-
DIRECTOR APPOINTED PAUL TAYLOR (2009-07-09) - 288a
-
AD 26/06/09-26/06/09 (2009-07-09) - 88(2)
-
NC INC ALREADY ADJUSTED 26/06/09 (2009-07-09) - 123
-
ADOPT ARTICLES 26/06/2009 (2009-07-09) - RES01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-08) - 395
-
INCORPORATION DOCUMENTS (2009-05-15) - NEWINC
-
REGISTERED OFFICE CHANGED ON 29/06/2009 FROM (2009-06-29) - 287