ILLUMANIZE LTD - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-01 View Report
Accounts. Accounts type unaudited abridged. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type unaudited abridged. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2022-03-04 View Report
Accounts. Accounts type unaudited abridged. 2021-08-20 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Address. New address: 12 Station Parade Harrogate HG1 1UE. Change date: 2021-03-05. Old address: 7 st Georges Road Harrogate North Yorkshire HG2 9BP. 2021-03-05 View Report
Accounts. Accounts amended with made up date. 2020-07-13 View Report
Accounts. Accounts type unaudited abridged. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type unaudited abridged. 2019-08-07 View Report
Confirmation statement. Statement with updates. 2019-02-25 View Report
Accounts. Accounts type micro entity. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type micro entity. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Change of name. Description: Company name changed pw internet LIMITED\certificate issued on 30/04/14. 2014-04-30 View Report
Change of name. Change of name notice. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Mrs Fiona Jayne Wilkins. Change date: 2013-02-21. 2013-02-27 View Report
Officers. Officer name: Mr Peter John Wilkins. Change date: 2013-02-21. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption small. 2011-11-09 View Report
Address. Old address: 22, Mount Gardens Harrogate North Yorkshire HG2 8BS. Change date: 2011-08-30. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Officer name: Mr Peter John Wilkins. Change date: 2010-02-21. 2010-03-03 View Report
Accounts. Accounts type total exemption small. 2009-10-02 View Report
Annual return. Legacy. 2009-03-13 View Report
Accounts. Legacy. 2008-03-29 View Report
Officers. Description: Appointment terminated director creditreform (directors) LIMITED. 2008-02-26 View Report
Officers. Description: Appointment terminated secretary creditreform (secretaries) LIMITED. 2008-02-25 View Report
Officers. Description: Director appointed mr peter john wilkins. 2008-02-25 View Report
Officers. Description: Secretary appointed mrs fiona jayne wilkins. 2008-02-25 View Report
Incorporation. Incorporation company. 2008-02-21 View Report