Advanced company searchLink opens in new window

BIZZON LIMITED

Company number 09283111

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)
25 Oct 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to The Frames, Unit 4.09 1 Phipp Street London EC2A 4PS on 25 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jun 2019 RP04AP01 Second filing for the appointment of Ms Louise Daley as a director
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 3.62186
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 3.60495
05 Apr 2019 AP01 Appointment of Ms Louise Daley as a director on 11 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 3.59311
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 3.58717
25 Mar 2019 CH01 Director's details changed for Ante Kotarac on 25 March 2019
25 Mar 2019 PSC04 Change of details for Mr Ante Kotarac as a person with significant control on 25 March 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 2.67464
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2.51074
10 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
01 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2.47308
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2.15124
05 Jul 2017 SH02 Sub-division of shares on 14 June 2017
28 Jun 2017 AP01 Appointment of Ante Kotarac as a director on 14 June 2017
28 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of 2 ordinary shares of £1.00 each into 200000 shares of £0.00001 each 14/06/2017