BIZ DYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Notification of Marek Marcin Jendruch as a person with significant control on 2025-02-20

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Alessandro Icolaro as a director on 2025-02-17

View Document

20/02/2520 February 2025 Cessation of Alessandro Icolaro as a person with significant control on 2025-02-17

View Document

14/02/2514 February 2025 Termination of appointment of Andris Juskevics as a director on 2025-02-03

View Document

14/02/2514 February 2025 Appointment of Mr Marek Marcin Jendruch as a director on 2025-02-04

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-02-28

View Document

11/12/2411 December 2024 Registered office address changed from The Brentano Suite, Prospect House 2 Athenaeum Road London N20 9AE England to 10a Willis Street Norwich NR3 1SW on 2024-12-11

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/11/234 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

22/09/2322 September 2023 Appointment of Mr Andris Juskevics as a director on 2023-09-22

View Document

22/09/2322 September 2023 Termination of appointment of Janis Nainiss as a director on 2023-09-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Appointment of Mr Janis Nainiss as a director on 2022-12-16

View Document

12/10/2212 October 2022 Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Brentano Suite, Prospect House 2 Athenaeum Road London N20 9AE on 2022-10-12

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

20/09/2220 September 2022 Appointment of Mr Alessandro Icolaro as a director on 2022-09-13

View Document

20/09/2220 September 2022 Notification of Alessandro Icolaro as a person with significant control on 2022-09-13

View Document

20/09/2220 September 2022 Cessation of Grzegorz Szewczyk as a person with significant control on 2022-09-13

View Document

20/09/2220 September 2022 Termination of appointment of Grzegorz Szewczyk as a director on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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