- Company Overview for BIZDAQ (UK) LIMITED (08847971)
- Filing history for BIZDAQ (UK) LIMITED (08847971)
- People for BIZDAQ (UK) LIMITED (08847971)
- More for BIZDAQ (UK) LIMITED (08847971)
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) |
---|---|---|---|
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
12 Jan 2021 | AP01 | Appointment of Mr Liam James Gill as a director on 1 January 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 7 Park Row Leeds West Yorkshire LS1 5HD England to Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP on 21 July 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
18 Dec 2019 | TM01 | Termination of appointment of Sean Mallon as a director on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from No1 Whitehall 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to 7 Park Row Leeds West Yorkshire LS1 5HD on 17 December 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Matthew Edward Bennison as a director on 11 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Timothy James Whitworth as a director on 11 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE England to No1 Whitehall 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 14 February 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
18 Apr 2017 | AD01 | Registered office address changed from 51a St Pauls Street Leeds LS1 2TE to Rose Wharf 78-80 East Street Leeds West Yorkshire LS9 8EE on 18 April 2017 | |
17 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AP01 | Appointment of Mr Matthew Edward Bennison as a director on 1 January 2016 |