Advanced company searchLink opens in new window

BIILZ UK LTD

Company number 12120171

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 PSC02 Notification of Efi Payments Limited as a person with significant control on 1 December 2023
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 109
30 May 2023 AA Micro company accounts made up to 31 July 2022
03 Apr 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Sep 2022 TM01 Termination of appointment of Aleksandr Skirin as a director on 21 September 2022
11 Jul 2022 PSC07 Cessation of Texcent Uk Ltd as a person with significant control on 11 July 2022
22 May 2022 AP01 Appointment of Mr Matthew Oliver Bainbridge as a director on 20 May 2022
22 Mar 2022 CERTNM Company name changed dtl pay LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 6 King Street London W6 9JG on 22 March 2022
08 Mar 2022 AA Micro company accounts made up to 31 July 2021
15 Feb 2022 PSC01 Notification of Svetlana Umarova as a person with significant control on 15 February 2022
15 Feb 2022 PSC01 Notification of Sumedha Goel as a person with significant control on 15 February 2022
15 Feb 2022 PSC02 Notification of Texcent Asia Pte Ltd as a person with significant control on 15 February 2022
15 Feb 2022 PSC07 Cessation of Aleksandr Skirin as a person with significant control on 15 February 2022
15 Feb 2022 PSC02 Notification of Texcent Uk Ltd as a person with significant control on 15 February 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
12 Aug 2020 AA Micro company accounts made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted