- Company Overview for THE BIZSALES GROUP LIMITED (08845266)
- Filing history for THE BIZSALES GROUP LIMITED (08845266)
- People for THE BIZSALES GROUP LIMITED (08845266)
- More for THE BIZSALES GROUP LIMITED (08845266)
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
|
|
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
|
|
17 Jan 2018 | PSC01 | Notification of Timothy Whitworth as a person with significant control on 6 April 2016 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
28 Feb 2014 | AP01 | Appointment of Mr Matthew Edward Bennison as a director | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | NEWINC |
Incorporation
|