BIZ ACCOUNTING LTD
Status | ACTIVE |
Company No. | 07154586 |
Category | Private Limited Company |
Incorporated | 11 Feb 2010 |
Age | 14 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BIZ ACCOUNTING LTD is an active private limited company with number 07154586. It was incorporated 14 years, 3 months, 17 days ago, on 11 February 2010. The company address is 14 Village Way East, Harrow, HA2 7LU, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kiruthiga Yohamoorty
Change date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change person director company with change date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kiruthiga Yohamoorty
Change date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Resolution
Date: 06 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Oct 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: 228 Torbay Road Harrow Middlesex HA2 9QL
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 02 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-02
Officer name: Mrs Kiruthiga Yohamoorty
Documents
Change registered office address company with date old address
Date: 02 Dec 2010
Action Date: 02 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-02
Old address: 246 Torbay Road Harrow HA2 9QL United Kingdom
Documents
Certificate change of name company
Date: 17 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed right tax plus LIMITED\certificate issued on 17/05/10
Documents
Change of name notice
Date: 28 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
THE CLAYWOOD, BURNT HOUSE CLOSE,KENT,TN18 5HZ
Number: | 03648362 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE
Number: | 06692625 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 09111457 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED
124 SLOANE STREET,LONDON,SW1X 9BW
Number: | 03252684 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 YELVERTOFT ROAD,NORTHAMPTON,NN2 7TG
Number: | 09277634 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN
Number: | 10189844 |
Status: | ACTIVE |
Category: | Private Limited Company |