Advanced company searchLink opens in new window

THE BIZSALES GROUP LIMITED

Company number 08845266

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)
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/01/2020.
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Oct 2018 TM01 Termination of appointment of Sean Mallon as a director on 5 October 2018
28 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
22 Jan 2018 SH10 Particulars of variation of rights attached to shares
18 Jan 2018 SH08 Change of share class name or designation
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 2,031
17 Jan 2018 PSC01 Notification of Timothy Whitworth as a person with significant control on 6 April 2016
10 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Apr 2017 AD01 Registered office address changed from 51a St Pauls Street Leeds LS1 2TE to Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE on 19 April 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,000
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 2,000.00
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 1,000.00
28 Feb 2014 AP01 Appointment of Mr Matthew Edward Bennison as a director
28 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted