Sunbury On Thames
TW6 7NG
Director Name | Ms Hema Ambika Pillai |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(4 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 27 Saddlebrook Park Sunbury-On-Thames Middlesex TW16 7NG |
Registered Address | 44 Roper Crescent Sunbury-On-Thames TW16 5BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Anil Kutty 80.00% Ordinary |
---|---|
20 at £1 | Hema Payyappillil 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,185 |
Cash | £123,988 |
Current Liabilities | £28,651 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
6 December 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
22 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
17 November 2022 | Company name changed bizriz consulting LIMITED\certificate issued on 17/11/22
|
26 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
20 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
12 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
13 April 2020 | Change of details for Ms. Hema Ambika Pillai as a person with significant control on 1 November 2018 (2 pages) |
13 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
13 April 2020 | Change of details for Mr Anil Kutty as a person with significant control on 1 November 2018 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
15 November 2018 | Registered office address changed from Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 44 Roper Crescent Sunbury-on-Thames TW16 5BA on 15 November 2018 (1 page) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 August 2016 | Director's details changed for Ms Hema Pillai on 25 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Ms Hema Pillai on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Hema Payyappillil on 17 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Hema Payyappillil on 17 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
27 April 2016 | Appointment of Ms Hema Payyappillil as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Ms Hema Payyappillil as a director on 26 April 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Director's details changed for Anil Kutty on 30 October 2012 (2 pages) |
10 May 2013 | Director's details changed for Anil Kutty on 30 October 2012 (2 pages) |
10 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 October 2012 | Registered office address changed from 27 Saddlebrook Park Sunbury on Thames TW16 7NG on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 27 Saddlebrook Park Sunbury on Thames TW16 7NG on 31 October 2012 (1 page) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
13 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Mr Anil Kutty on 23 June 2011 (3 pages) |
28 June 2011 | Director's details changed for Mr Anil Kutty on 23 June 2011 (3 pages) |
28 June 2011 | Registered office address changed from 311 Blenheim Centre Prince Regent Road Hounslow TW3 1NB United Kingdom on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 311 Blenheim Centre Prince Regent Road Hounslow TW3 1NB United Kingdom on 28 June 2011 (2 pages) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|