Advanced company searchLink opens in new window

IEZER LIMITED

Company number 10229578

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)
20 Nov 2023 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from 205 Gurney Close Barking IG11 8JZ England to 33 Hevingham Drive Chadwell Heath Romford RM6 4UT on 12 April 2023
12 Apr 2023 CH01 Director's details changed for Mr Nicolae-Cornel Ciobanu on 9 April 2023
12 Apr 2023 PSC04 Change of details for Mr Nicolae-Cornel Ciobanu as a person with significant control on 9 April 2023
21 Feb 2023 AA Micro company accounts made up to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
02 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
05 Jul 2019 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
19 Sep 2018 PSC04 Change of details for Mr Nicolae-Cornel Ciobanu as a person with significant control on 14 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Nicolae-Cornel Ciobanu on 14 September 2018
19 Sep 2018 AD01 Registered office address changed from 628 Eastern Avenue Ilford IG2 6PQ United Kingdom to 205 Gurney Close Barking IG11 8JZ on 19 September 2018
04 Jul 2018 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
03 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2017 CS01 Confirmation statement made on 12 June 2017 with updates
09 Sep 2017 PSC01 Notification of Nicolae-Cornel Ciobanu as a person with significant control on 8 June 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-13
  • GBP 100