BIZSPACE II LIMITED

Kinnaird House Kinnaird House, London, SW1Y 5AU, England
StatusACTIVE
Company No.09896882
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

BIZSPACE II LIMITED is an active private limited company with number 09896882. It was incorporated 8 years, 5 months, 20 days ago, on 01 December 2015. The company address is Kinnaird House Kinnaird House, London, SW1Y 5AU, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: Kinnaird House 1-4 Pall Mall East London SW1Y 5AU

Change date: 2022-05-03

Old address: 3rd Floor Winston House 2, Dollis Park London N3 1HF England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer

Termination date: 2022-02-28

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-24

Officer name: Mr Anthony James Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Coombs

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Abdul Khader

Appointment date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Philip Andrew Dennis

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: Philip Andrew Dennis

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Huw Evans

Termination date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-02

Officer name: William John Rucker

Documents

View document PDF

Legacy

Date: 11 Sep 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 09/11/2020 as it was factually inaccurate or is derived from something factually inaccurate.

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Rucker

Appointment date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Spencer

Appointment date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Bizspace Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

New address: 3rd Floor Winston House 2, Dollis Park London N3 1HF

Old address: Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-17

Officer name: Krzysztof Drozd

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 17 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-17

Officer name: Aditya Vikram

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Timothy Mooney

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Philip Andrew Dennis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Steven Payne

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Philip Andrew Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mooney

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Krzysztof Drozd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aditya Vikram

Appointment date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

New address: Sovereign House 1 Albert Place Finchley London N3 1QB

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Gareth Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Payne

Appointment date: 2015-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: a G Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: a G Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTLEMANS PUB GROUP LTD

C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN

Number:11202512
Status:ACTIVE
Category:Private Limited Company

HILL TRIBE CONSULTANCY LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:07579156
Status:ACTIVE
Category:Private Limited Company

LAX ADVISORS LIMITED

16 CHANDOS COURT,STANMORE,HA7 4GA

Number:10675138
Status:ACTIVE
Category:Private Limited Company

OPAIR LTD

775 JOHN BRIGHT STREET,BIRMINGHAM,B1 1BE

Number:06855216
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POOLE BAY PRESS LIMITED

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:05880367
Status:ACTIVE
Category:Private Limited Company

STEPHEN HUGHES BUILDING SERVICES LIMITED

BELLRISE CLIFTON STREET,CARMARTHEN,SA33 4QG

Number:08685673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source