- Company Overview for G BIZ CONSULTING LIMITED (08839251)
- Filing history for G BIZ CONSULTING LIMITED (08839251)
- People for G BIZ CONSULTING LIMITED (08839251)
- More for G BIZ CONSULTING LIMITED (08839251)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
12 Apr 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
24 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
27 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
01 Nov 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Gergana Rosenova Bizheva on 16 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Simon Jeremy Waters as a director on 16 June 2016 | |
24 Jun 2016 | AD01 | Registered office address changed from Flat 14 Stefan House 698 Green Lanes London N21 3RF to Ocean Air House Suite 200 750-760 High Road Leytonstone London E11 3AW on 24 June 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Flat 14 Stefan House 698 Green Lanes London N21 3RF on 29 April 2015 |