IZAMODA LIMITED

Accent Accent, Weybridge, KT13 9UQ, Surrey
StatusACTIVE
Company No.02494790
CategoryPrivate Limited Company
Incorporated23 Apr 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

IZAMODA LIMITED is an active private limited company with number 02494790. It was incorporated 34 years, 2 months, 18 days ago, on 23 April 1990. The company address is Accent Accent, Weybridge, KT13 9UQ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 02 Jul 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Dariush Karrazi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Dariush Karrazi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: 252 bethnal green road london E2 0AA

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: 282A bethnal road london E2 0AG

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 03 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 13/01/95 from: 76 st. John's wood high street london NW8 7SH

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 17/06/93 from: 2 martin house 179-181 north end road london W149NL

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/05

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Capital

Type: 88(2)R

Description: Ad 10/05/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/90; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 04 Apr 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/03

Documents

View document PDF

Memorandum articles

Date: 12 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 07/06/90 from: 2 martin house 179/181 north end road london W14 9NL

Documents

View document PDF

Resolution

Date: 21 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 May 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callsort LIMITED\certificate issued on 15/05/90

Documents

View document PDF

Legacy

Date: 04 May 1990

Category: Address

Type: 287

Description: Registered office changed on 04/05/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 23 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO SELECT LTD

13 LON BACH,AMLWCH,LL68 9BL

Number:11478469
Status:ACTIVE
Category:Private Limited Company

FUTURE FIT-OUT LIMITED

23 DELAWARE AVENUE,WOLVERHAMPTON,WV7 3BW

Number:09263279
Status:ACTIVE
Category:Private Limited Company

I4 TECHNOLOGY GROUP LIMITED

7 CHESTNUT COURT,BANGOR,LL57 4FH

Number:11572429
Status:ACTIVE
Category:Private Limited Company

SICK DAY PAY LTD

4 ADAMSON HOUSE,MANCHESTER,M20 2YY

Number:11674351
Status:ACTIVE
Category:Private Limited Company

SONTIQA LTD

29 CRESSWELL ROAD,TWICKENHAM,TW1 2EA

Number:11651905
Status:ACTIVE
Category:Private Limited Company

THE PHOTOGRAPHIC ART COMPANY LIMITED

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:04390330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source