BIZED PROJECTS CIC

Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mrs Vicki Michelle Ayton as a person with significant control on 2025-09-08

View Document

07/09/257 September 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/02/2516 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/12/244 December 2024 Notification of Anne Bailey as a person with significant control on 2021-04-01

View Document

04/12/244 December 2024 Notification of Laura Elizabeth Havercroft Scotland as a person with significant control on 2023-11-23

View Document

25/11/2425 November 2024 Notification of Vicki Michelle Ayton as a person with significant control on 2024-11-24

View Document

25/11/2425 November 2024 Cessation of Vicki Michelle Ayton as a person with significant control on 2024-11-25

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

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

View Accounts

17/02/2417 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/02/2417 February 2024 Registered office address changed from Ohc C/O Sircar Builders Waymills Industrial Estate Waymills Whitchurch Shropshire SY13 1TT England to 42 High Street Whitchurch Shropshire SY13 1BB on 2024-02-17

View Document

23/11/2323 November 2023 Appointment of Mrs Laura Scotland as a director on 2023-11-23

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Register(s) moved to registered inspection location 35 Oathills Malpas SY14 8HX

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

05/03/235 March 2023 Register inspection address has been changed to 35 Oathills Malpas SY14 8HX

View Document

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

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MISS ANNE ALLWOOD

View Document

28/02/2128 February 2021 Registered office address changed from , 35 Oathills, Malpas, SY14 8HX, United Kingdom to 42 High Street Whitchurch Shropshire SY13 1BB on 2021-02-28

View Document

28/02/2128 February 2021 REGISTERED OFFICE CHANGED ON 28/02/2021 FROM 35 OATHILLS MALPAS SY14 8HX UNITED KINGDOM

View Document

17/02/2117 February 2021 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