- Company Overview for I BIZ STRATEGIES LIMITED (09636905)
- Filing history for I BIZ STRATEGIES LIMITED (09636905)
- People for I BIZ STRATEGIES LIMITED (09636905)
- More for I BIZ STRATEGIES LIMITED (09636905)
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
|
|
22 May 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2023
|
|
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
|
|
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 |