Advanced company searchLink opens in new window

BIZOO LTD

Company number 08301310

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)
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
  • GBP 100