Advanced company searchLink opens in new window

G BIZ CONSULTING LIMITED

Company number 08839251

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)
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
  • GBP 100
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
  • GBP 1
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