Advanced company searchLink opens in new window

BIZBRITAIN FINANCE LIMITED

Company number 08354773

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)
22 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Sep 2016 SH06 Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 2,000
27 Sep 2016 SH03 Purchase of own shares.
08 Sep 2016 TM01 Termination of appointment of Joel Graham Blake as a director on 8 September 2016
05 Sep 2016 CH03 Secretary's details changed for Matthew Gubba on 5 September 2016
01 Feb 2016 CH01 Director's details changed for Joel Graham Blake on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mr Matthew Gubba on 1 February 2016
01 Feb 2016 CH01 Director's details changed for Mr Gary John Lennon on 1 February 2016
28 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000
10 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
05 Jan 2015 AD01 Registered office address changed from 1 Bell Street Bell Street Maidenhead Berkshire SL6 1BU England to 96 High Street Marlow Buckinghamshire SL7 1AQ on 5 January 2015
16 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Apr 2014 AD01 Registered office address changed from Suite / Office 4B 43 Berkeley Square London W1J 5FJ on 2 April 2014
05 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,000
26 Mar 2013 AD01 Registered office address changed from 4 Redshots Close Marlow SL7 3LW United Kingdom on 26 March 2013
23 Jan 2013 CH01 Director's details changed for Gary John John Lennon on 10 January 2013
10 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)