Advanced company searchLink opens in new window

BIZ ASSETS LTD

Company number 09870764

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 May 2024 PSC04 Change of details for Bassam Dina as a person with significant control on 16 June 2023
13 May 2024 CH01 Director's details changed for Mr Bassam Dina on 16 June 2023
28 Feb 2024 AD01 Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to 2nd Floor, Fairbank House 27 Ashley Road Altrincham WA14 2DP on 28 February 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
07 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2024 SH08 Change of share class name or designation
05 Feb 2024 PSC07 Cessation of M20 Commercial Properties Ltd as a person with significant control on 26 January 2024
05 Feb 2024 PSC04 Change of details for Bassam Dina as a person with significant control on 26 January 2024
05 Feb 2024 TM01 Termination of appointment of Matthew Thomas Stone as a director on 26 January 2024
30 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to 93 Lapwing Lane Manchester M20 6UR on 12 September 2023
21 Jul 2023 AA Micro company accounts made up to 30 November 2022
29 Mar 2023 CERTNM Company name changed biz industrials LTD\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-29
11 Nov 2022 CH01 Director's details changed for Mr Matthew Thomas Stone on 11 November 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
13 May 2022 CH01 Director's details changed for Mr Arnold Lord on 11 February 2022
09 May 2022 RP04PSC01 Second filing for the notification of Bassam Dina as a person with significant control
14 Apr 2022 PSC07 Cessation of Arnold Lord as a person with significant control on 7 October 2021
13 Apr 2022 PSC05 Change of details for M20 Commercial Properties Ltd as a person with significant control on 7 October 2021
12 Apr 2022 PSC01 Notification of Bassam Dina as a person with significant control on 12 April 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/05/2022
12 Apr 2022 PSC07 Cessation of Matthew Thomas Stone as a person with significant control on 12 April 2022
14 Mar 2022 AD01 Registered office address changed from 91 Lapwing Lane Manchester M20 6UR England to Bank House 91 Lapwing Lane Manchester M20 6UR on 14 March 2022
10 Mar 2022 AD01 Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 91 Lapwing Lane Manchester M20 6UR on 10 March 2022
09 Mar 2022 AA Micro company accounts made up to 30 November 2021