Advanced company searchLink opens in new window

BIZ2CONSULT LIMITED

Company number 09284342

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2024 DS01 Application to strike the company off the register
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 TM01 Termination of appointment of Cathryn Baldanza as a director on 1 November 2023
31 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from 33 Braybrooke Rd, Wargrave Reading RG10 8DU to 8 Blandy Road 8 Blandy Road Henley-on-Thames RG9 1QB on 31 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Jun 2021 TM01 Termination of appointment of Margaret Snell as a director on 22 June 2021
22 Jun 2021 AP01 Appointment of Mrs Cathryn Baldanza as a director on 14 June 2021
22 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
06 Nov 2020 TM01 Termination of appointment of Cathryn Baldanza as a director on 6 November 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Jul 2020 AP01 Appointment of Mrs Cathryn Baldanza as a director on 1 July 2020
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
09 Nov 2018 PSC01 Notification of Margaret Snell as a person with significant control on 1 November 2017
09 Nov 2018 PSC04 Change of details for Mr Clive Richard Snell as a person with significant control on 1 November 2017
23 Apr 2018 AA Micro company accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates