BIZED PROJECTS CIC
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Change of details for Mrs Vicki Michelle Ayton as a person with significant control on 2025-09-08 |
07/09/257 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
04/12/244 December 2024 | Notification of Anne Bailey as a person with significant control on 2021-04-01 |
04/12/244 December 2024 | Notification of Laura Elizabeth Havercroft Scotland as a person with significant control on 2023-11-23 |
25/11/2425 November 2024 | Notification of Vicki Michelle Ayton as a person with significant control on 2024-11-24 |
25/11/2425 November 2024 | Cessation of Vicki Michelle Ayton as a person with significant control on 2024-11-25 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/02/2417 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
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 |
23/11/2323 November 2023 | Appointment of Mrs Laura Scotland as a director on 2023-11-23 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Register(s) moved to registered inspection location 35 Oathills Malpas SY14 8HX |
05/03/235 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
05/03/235 March 2023 | Register inspection address has been changed to 35 Oathills Malpas SY14 8HX |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
01/04/211 April 2021 | DIRECTOR APPOINTED MISS ANNE ALLWOOD |
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 |
28/02/2128 February 2021 | REGISTERED OFFICE CHANGED ON 28/02/2021 FROM 35 OATHILLS MALPAS SY14 8HX UNITED KINGDOM |
17/02/2117 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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