Advanced company searchLink opens in new window

THE BIZ UK LIMITED

Company number 03881942

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)
07 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2024 DS01 Application to strike the company off the register
22 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AP01 Appointment of Mr Carl Lance Medland as a director on 7 January 2016
28 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
28 Nov 2014 TM02 Termination of appointment of Andy Kirkwood as a secretary on 10 October 2014
28 Nov 2014 AD01 Registered office address changed from C/O Andy Kirkwood Birwood Berriew Welshpool Powy SY21 8PG to Aurora Upper Torrs Park Ilfracombe Devon EX34 8BB on 28 November 2014