Advanced company searchLink opens in new window

BIZNIZ POINT STRATFORD LIMITED

Company number 07863948

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
08 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
19 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Crown House Home Gardens Dartford Kent DA1 1DZ on 3 September 2018
27 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
25 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 25 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Mar 2016 MR04 Satisfaction of charge 1 in full
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 200
29 Aug 2014 AP01 Appointment of Mr Steve Newman-Gould as a director on 27 August 2014