Advanced company searchLink opens in new window

BIZPAD UK LTD

Company number 11791790

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
11 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11791790 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2024
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Jul 2023 AA Micro company accounts made up to 31 January 2022
30 May 2023 DISS40 Compulsory strike-off action has been discontinued
27 May 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
17 Sep 2021 CH01 Director's details changed for Mr Abdulrehman Sandhu on 7 September 2021
17 Sep 2021 PSC04 Change of details for Mr Abdulrehman Sandhu as a person with significant control on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from 1 Telegraph Street First Floor London EC2R 7AR England to 7 Bell Yard London London WC2A 2JR on 8 September 2021
20 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
23 Jul 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
04 Jul 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 1 Telegraph Street First Floor London EC2R 7AR on 4 July 2020
19 Dec 2019 CH01 Director's details changed for Mr Abdulrehman Sandhu on 19 December 2019
19 Dec 2019 PSC04 Change of details for Mr Abdulrehman Sandhu as a person with significant control on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street London 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from 279 Roding Lane North Woodford Green IG8 8LL England to 85 Great Portland Street London 85 Great Portland Street London W1W 7LT on 19 December 2019