Advanced company searchLink opens in new window

I BIZ STRATEGIES LIMITED

Company number 09636905

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)
17 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
02 Sep 2024 AA Micro company accounts made up to 30 November 2023
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 5 December 2023
22 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 100.1
22 May 2024 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 100.05
21 May 2024 AP03 Appointment of John Marney as a secretary on 21 May 2024
19 Feb 2024 AD01 Registered office address changed from Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA England to Crown House, 11 Home Gardens Dartford Kent DA1 1DZ on 19 February 2024
11 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 May 2023 TM01 Termination of appointment of Pauline Margaret Curham as a director on 12 May 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 AA Micro company accounts made up to 30 November 2019
18 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 AD01 Registered office address changed from 129 Finchley Road London NW3 6HY England to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on 8 September 2020
08 Sep 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
23 Dec 2019 PSC01 Notification of Harvey Barry Shulman as a person with significant control on 12 June 2016
23 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 23 December 2019
21 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 AA Total exemption full accounts made up to 30 November 2018