Advanced company searchLink opens in new window

IZAQ PROPERTIES LIMITED

Company number 12346664

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)
22 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
14 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 20 January 2022
21 Jan 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 167-169 Great Portland Street London W1W 5PF on 21 January 2022
20 Jan 2022 CERTNM Company name changed csquared group LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 AP01 Appointment of Mrs Nuratu Batagarawa as a director on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2022
20 Jan 2022 PSC01 Notification of Nuratu Batagarawa as a person with significant control on 20 January 2022
10 Jan 2022 AP01 Appointment of Mr Bryan Thornton as a director on 6 January 2022
10 Jan 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 January 2022
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
07 Jan 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 November 2021
07 Jan 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 November 2021
07 Jan 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 January 2022
30 Nov 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 November 2021
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
03 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-03
  • GBP 1