Advanced company searchLink opens in new window

BIZVU LIMITED

Company number 04928843

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)
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2018 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Feb 2018 AD01 Registered office address changed from PO Box SG4 0TY 18 Priory Way Hitchin Hertfordshire SG4 9BL United Kingdom to 18 Priory Way Hitchin Hertfordshire SG4 9BL on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from 58 Fishponds Road Hitchin Hertfordshire SG5 1NS to PO Box SG4 0TY 18 Priory Way Hitchin Hertfordshire SG4 9BL on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Mr Alexander Thomas Nicoll on 7 February 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
31 Oct 2014 CH01 Director's details changed for Mr Alexander Thomas Nicoll on 10 October 2014
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders