-
IZIT GROUP LIMITED - Spectrum Building, Bond Street, Bristol, BS1 3LG, United Kingdom
Company Information
- Company registration number
- 06906414
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spectrum Building
- Bond Street
- Bristol
- BS1 3LG
- England Spectrum Building, Bond Street, Bristol, BS1 3LG, England UK
Management
- Managing Directors
- PETER STEWART BAILEY
- MALCOLM RUSSELL HEPWORTH
- JEREMY CHARLES MARWOOD
- PAUL TAYLOR
- MARK THURGOOD
- PETER STEWART BAILEY
- BAILEY, Peter Stewart
- HEPWORTH, Malcolm Russell
- MARWOOD, Jeremy Charles
- TAYLOR, Paul
- THOMSON, John Sidney
- THURGOOD, Mark
- Company secretaries
- PETER STEWART BAILEY
- BAILEY, Peter Stewart
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-15
- Age Of Company 2009-05-15 15 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Peter Stewart Bailey
- Mr Mark Thurgood
- Mr Mark Thurgood
- D.C. Thomson & Company Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-27
- Last Date: 2023-03-25
- Last Return Made Up To:
- 2014-05-15
- Annual Return
- Due Date: 2025-05-29
- Last Date: 2024-05-15
-
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". It has 12 directors and 2 secretaries. 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 Spectrum Building .
Get IZIT GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Izit Group Limited - Spectrum Building, Bond Street, Bristol, BS1 3LG, 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 2024
-
confirmation-statement-with-no-updates (2024-05-27) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-12-19) - AA
-
confirmation-statement-with-no-updates (2023-05-15) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-01-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-25) - AD01
-
confirmation-statement-with-no-updates (2022-05-30) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-10-11) - RP04CS01
-
accounts-with-accounts-type-group (2022-12-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-03-26) - AA
-
mortgage-satisfy-charge-full (2021-03-30) - MR04
-
change-to-a-person-with-significant-control (2021-03-30) - PSC05
-
appoint-person-director-company-with-name-date (2021-04-01) - AP01
-
confirmation-statement-with-no-updates (2021-06-10) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-27) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-20) - AA
-
accounts-with-accounts-type-group (2019-01-07) - AA
-
confirmation-statement-with-no-updates (2019-05-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-15) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-28) - CS01
-
CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES (2018-05-28) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-06) - AD01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17 (2017-12-19) - AA
-
CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES (2017-06-06) - CS01
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
REGISTERED OFFICE CHANGED ON 06/06/2017 FROM (2017-06-06) - AD01
-
accounts-with-accounts-type-group (2017-12-19) - AA
keyboard_arrow_right 2016
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16 (2016-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-group (2016-12-30) - AA
-
15/05/16 FULL LIST (2016-05-24) - AR01
keyboard_arrow_right 2015
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15 (2015-12-21) - AA
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14 (2015-01-11) - AA
-
15/05/15 FULL LIST (2015-05-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-group (2015-01-11) - AA
-
accounts-with-accounts-type-group (2015-12-21) - AA
keyboard_arrow_right 2014
-
09/05/14 STATEMENT OF CAPITAL GBP 1040 (2014-06-30) - SH01
-
15/05/14 FULL LIST (2014-06-11) - AR01
-
ADOPT ARTICLES 09/05/2014 (2014-06-30) - RES01
-
APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON (2014-06-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-11) - AR01
-
termination-director-company-with-name (2014-06-11) - TM01
-
resolution (2014-06-30) - RESOLUTIONS
-
capital-allotment-shares (2014-06-30) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
15/05/13 FULL LIST (2013-05-29) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13 (2013-12-13) - AA
-
accounts-with-accounts-type-group (2013-12-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-12-20) - AA
-
resolution (2012-10-12) - RESOLUTIONS
-
15/05/12 FULL LIST (2012-06-11) - AR01
-
ADOPT ARTICLES 07/09/2012 (2012-10-12) - RES01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-11) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/12 (2012-12-20) - AA
keyboard_arrow_right 2011
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11 (2011-12-19) - AA
-
change-person-director-company-with-change-date (2011-06-20) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WILSON / 15/05/2011 (2011-06-20) - CH01
-
DIRECTOR APPOINTED MR MALCOLM RUSSELL HEPWORTH (2011-09-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
-
appoint-person-director-company-with-name (2011-09-15) - AP01
-
accounts-with-accounts-type-group (2011-12-19) - AA
-
15/05/11 FULL LIST (2011-06-20) - AR01
-
DIRECTOR APPOINTED MR JEREMY CHARLES MARWOOD (2011-09-15) - AP01
keyboard_arrow_right 2010
-
PREVSHO FROM 31/05/2010 TO 27/03/2010 (2010-04-16) - AA01
-
change-account-reference-date-company-previous-shortened (2010-04-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
accounts-with-accounts-type-group (2010-12-06) - AA
-
15/05/10 FULL LIST (2010-09-28) - AR01
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10 (2010-12-06) - AA
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-05-15) - NEWINC
-
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
-
REGISTERED OFFICE CHANGED ON 29/06/2009 FROM (2009-06-29) - 287
-
legacy (2009-06-29) - 287
-
legacy (2009-07-08) - 395
-
resolution (2009-07-09) - RESOLUTIONS
-
legacy (2009-07-09) - 123
-
legacy (2009-07-09) - 88(2)
-
legacy (2009-07-09) - 288a
-
legacy (2009-08-24) - 288a
-
DIRECTOR APPOINTED SARAH ANN WILSON (2009-08-24) - 288a
-
incorporation-company (2009-05-15) - NEWINC