Company NameIzabella Fashions Limited
DirectorResit Sinan Nasirli
Company StatusActive
Company Number06039190
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Previous NameNassc Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Resit Sinan Nasirli
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed02 January 2007(same day as company formation)
RoleLadies Fashions
Country of ResidenceTurkey
Correspondence AddressAtaturk Cad Konutlari
No:45 B27
Sahrayicedid
Istanbul
34735
Secretary NameMr Marc Robin Howard
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Chester Road
Poynton
Stockport
Cheshire
SK12 1HP

Location

Registered AddressCall House Business Centre C/O Tatefashion
Enfield Street
Leeds
West Yorkshire
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£39,435
Cash£92,057
Current Liabilities£197,417

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
15 August 2023Registered office address changed from C/O Tate Fashions 64B Roseville Road Leeds West Yorkshire LS8 5DR to Call House Business Centre C/O Tatefashion Enfield Street Leeds West Yorkshire LS7 1RF on 15 August 2023 (1 page)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
5 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Company name changed nassc fashions LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
30 July 2015Company name changed nassc fashions LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page)
7 February 2014Register inspection address has been changed from 25 Park Street Macclesfield Cheshire SK11 6SS England (1 page)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 November 2013Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS on 25 November 2013 (1 page)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
12 December 2012Termination of appointment of Marc Howard as a secretary (1 page)
12 December 2012Termination of appointment of Marc Howard as a secretary (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages)
4 January 2010Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Resit Sinan Nasirli on 2 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
6 January 2009Return made up to 02/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Amending 88(2) (2 pages)
23 May 2008Amending 88(2) (2 pages)
19 May 2008Director's change of particulars / resit nasirli / 12/05/2008 (1 page)
19 May 2008Director's change of particulars / resit nasirli / 12/05/2008 (1 page)
2 February 2008Return made up to 02/01/08; full list of members (6 pages)
2 February 2008Return made up to 02/01/08; full list of members (6 pages)
21 June 2007Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 June 2007Ad 08/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 January 2007Incorporation (10 pages)
2 January 2007Incorporation (10 pages)