Advanced company searchLink opens in new window

BIZDAQ (UK) LIMITED

Company number 08847971

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)
12 Feb 2024 AA01 Previous accounting period shortened from 31 January 2024 to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
25 Jan 2024 AD01 Registered office address changed from Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP England to Crimple Hall Leeds Road Pannal Harrogate HG3 1EW on 25 January 2024
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