- Company Overview for BIZOO LTD (08301310)
- Filing history for BIZOO LTD (08301310)
- People for BIZOO LTD (08301310)
- More for BIZOO LTD (08301310)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
29 May 2024 | TM01 | Termination of appointment of Justin George Pearson as a director on 16 May 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | PSC01 | Notification of George Gunter Pearson as a person with significant control on 6 April 2016 | |
20 Dec 2017 | PSC07 | Cessation of Pearson (Holdings) Ltd as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom to Five Springs Church Road Winscombe BS25 1BQ on 26 September 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
10 Feb 2016 | AD01 | Registered office address changed from Whyatt Pakeman Partners Colkin House, 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|