Advanced company searchLink opens in new window

BIZSPACE GREEN HOLDINGS LTD

Company number 10067124

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 AD01 Registered office address changed from 3rd Floor, Winston House, 2, Dollis Park London N3 1HF England to Kinnaird House 1-4 Pall Mall East London SW1Y 5AU on 3 May 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
01 Mar 2022 TM01 Termination of appointment of John Spencer as a director on 28 February 2022
02 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
02 Dec 2021 AP03 Appointment of Mr Anthony James Gallagher as a secretary on 24 November 2021
02 Dec 2021 AP01 Appointment of Mr Andrew James Coombs as a director on 24 November 2021
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
14 Dec 2020 AP01 Appointment of Mr Tariq Abdul Khader as a director on 7 December 2020
12 Dec 2020 TM02 Termination of appointment of Philip Andrew Dennis as a secretary on 30 November 2020
12 Dec 2020 TM01 Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020
26 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
02 Oct 2020 AP01 Appointment of Mr John Spencer as a director on 22 September 2020
30 Sep 2020 TM01 Termination of appointment of Gareth Huw Evans as a director on 16 September 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
11 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
22 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
05 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
12 Jul 2017 AD01 Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor, Winston House, 2, Dollis Park London N3 1HF on 12 July 2017