Advanced company searchLink opens in new window

BYZAK LIMITED

Company number 01809458

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)
09 Jan 2024 AA Full accounts made up to 31 December 2022
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
14 Apr 2023 AUD Auditor's resignation
20 Dec 2022 AA Full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
18 Jul 2022 TM01 Termination of appointment of Darren Simon Jones as a director on 12 April 2022
18 Jul 2022 TM01 Termination of appointment of Patrick Rafferty as a director on 12 April 2022
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
05 Aug 2021 AA Full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
16 Nov 2020 AP01 Appointment of Mr Patrick Rafferty as a director on 12 November 2020
16 Nov 2020 TM01 Termination of appointment of Paul Thain as a director on 29 October 2020
16 Nov 2020 AP01 Appointment of Mr Craig Matthew Mcgilvray as a director on 12 November 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 AP01 Appointment of Mr Paul Thain as a director on 31 March 2020
16 Jan 2020 CH01 Director's details changed for Mr Darren Simon Jones on 16 January 2020
14 Jan 2020 TM01 Termination of appointment of David Michael Mcloughlin as a director on 10 January 2020
18 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 PSC05 Change of details for Globemile Limited as a person with significant control on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates