Advanced company searchLink opens in new window

BIZ MINDS (UK) LIMITED

Company number 09248361

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)
29 Jan 2025 AA Total exemption full accounts made up to 29 April 2024
15 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
16 Apr 2024 AA Total exemption full accounts made up to 29 April 2023
17 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2024 PSC04 Change of details for Mr Richard Craig Ellis as a person with significant control on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Richard Craig Ellis on 15 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Christopher James Bamford on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 15 February 2024
15 Feb 2024 CS01 Confirmation statement made on 3 October 2023 with updates
30 Jan 2024 PSC04 Change of details for Mr Richard Craig Ellis as a person with significant control on 1 October 2023
30 Jan 2024 CH01 Director's details changed for Mr Richard Craig Ellis on 1 October 2023
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA Total exemption full accounts made up to 29 April 2022
23 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Total exemption full accounts made up to 29 April 2021
28 Oct 2021 AA01 Previous accounting period extended from 29 October 2020 to 29 April 2021
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 29 October 2019
28 Oct 2020 AA01 Previous accounting period shortened from 30 October 2019 to 29 October 2019
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
20 Apr 2020 PSC04 Change of details for Mr Richard Craig Ellis as a person with significant control on 20 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Richard Craig Ellis on 20 April 2020