BIZAVITA LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.10716219
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BIZAVITA LTD is an active private limited company with number 10716219. It was incorporated 7 years, 1 month, 4 days ago, on 08 April 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mr Diepriye Josiah

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-19

Psc name: Mrs Emoke Karsai-Josiah

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diepriye Josiah

Change date: 2024-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-19

Officer name: Mrs Emoke Karsai-Josiah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emoke Karsai-Josiah

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Diepriye Josiah

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mrs Emoke Karsai-Josiah

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mrs Emoke Karsai-Josiah

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Diepriye Josiah

Change date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Diepriye Josiah

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diepriye Josiah

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: Suite 2297 Chynoweth House Trevissome Park Truro TR4 8UN England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emoke Karsai-Josiah

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Diepriye Josiah

Change date: 2018-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-12

Officer name: Mr Diepriye Josiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 193 Thimblemill Road Smethwick B67 6LP United Kingdom

Change date: 2018-12-12

New address: Suite 2297 Chynoweth House Trevissome Park Truro TR4 8UN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROPPERS CONTROL SYSTEMS LTD

4 RIVINGTON PLACE,CHORLEY,PR7 5DY

Number:04415976
Status:ACTIVE
Category:Private Limited Company

HANDOVER LIMITED

WATLING GATE UNIT 4 3RD FLOOR,LONDON,NW9 6NB

Number:06286870
Status:ACTIVE
Category:Private Limited Company

INVESTMENT ASSET MANAGEMENT LIMITED

C/O MICHAEL FILIOU PLC,POTTERS BAR,EN6 5AS

Number:08029740
Status:ACTIVE
Category:Private Limited Company

JUJU ACCOUTRE LTD

32 BURROW ROAD,CHIGWELL,IG7 4HG

Number:10818866
Status:ACTIVE
Category:Private Limited Company

PRIMARY ACCESS PROPERTIES LIMITED

THE GARDEN ROOM 12 HILLVIEW ROAD,ROMSEY,SO51 0PP

Number:10738497
Status:ACTIVE
Category:Private Limited Company

TETTEH PLAHAR DESIGNS LIMITED

111 TEMPLE HILL,DARTFORD,DA1 5TU

Number:09768098
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