BIZTECH CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Change of details for Mr Muhammad Ibrahim Jamali as a person with significant control on 2024-03-12

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

12/12/2412 December 2024 Notification of Aiman Tariq as a person with significant control on 2024-12-01

View Document

12/12/2412 December 2024 Change of details for Mr Muhammad Ibrahim Jamali as a person with significant control on 2024-12-01

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/08/238 August 2023 Micro company accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Director's details changed for Mr Muhammad Ibrahim Jamali on 2022-02-26

View Document

09/06/239 June 2023 Change of details for Mr Muhammad Ibrahim Jamali as a person with significant control on 2022-02-26

View Document

09/06/239 June 2023 Director's details changed for Ms Aiman Tariq on 2022-02-26

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

26/02/2226 February 2022 Registered office address changed from 3 Avon Road, Heald Green Cheshire SK3 8LS England to 3 Avon Road Heald Green Cheshire SK8 3LS on 2022-02-26

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/08/2128 August 2021 Registered office address changed from , 2 Budoch Drive, Ilford, IG3 9NX, United Kingdom to 3 Avon Road Heald Green Cheshire SK8 3LS on 2021-08-28

View Document

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

25/09/1725 September 2017 Registered office address changed from , 67 Stratton Drive Barking, IG11 9HD, England to 3 Avon Road Heald Green Cheshire SK8 3LS on 2017-09-25

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 67 STRATTON DRIVE BARKING IG11 9HD ENGLAND

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD IBRAHIM JAMALI / 19/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD IBRAHIM JAMALI / 19/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AIMAN TARIQ / 19/09/2017

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company