BIZZ TECH LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Registered office address changed from Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ on 2023-10-16

View Document

14/10/2314 October 2023 Registered office address changed from The Vista Centre 50 Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ England to Unit 5 the Summit Centre Unit 5 the Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ on 2023-10-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from Unit 5, Building X2 Eastern Perimeter Road Hatton Cross TW6 2GE United Kingdom to The Vista Centre 50 Salisbury Road 5th Floor, Block a Hounslow TW4 6JQ on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-04-30

View Document

10/07/2110 July 2021 Termination of appointment of Debdeep Bhattacharya as a director on 2021-03-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBDEEP BHATTACHARYA / 06/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR DEBDEEP BHATTACHARYA / 06/02/2020

View Document

06/02/206 February 2020 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