London
WC2A 2JR
Director Name | Mrs Preeti Sharma |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Secretary Name | Mrs Preeti Sharma |
---|---|
Status | Resigned |
Appointed | 07 July 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Website | bizopus.com |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Yogender Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,251 |
Cash | £12,587 |
Current Liabilities | £12,052 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
24 October 2023 | Registered office address changed to PO Box 4385, 07847369 - Companies House Default Address, Cardiff, CF14 8LH on 24 October 2023 (1 page) |
---|---|
30 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
10 January 2022 | Appointment of Mrs Preeti Sharma as a director on 10 January 2022 (2 pages) |
10 January 2022 | Change of details for Mr Yogender Sharma as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Notification of Preeti Sharma as a person with significant control on 10 January 2022 (2 pages) |
9 November 2021 | Change of details for Mr Yogender Sharma as a person with significant control on 9 November 2021 (2 pages) |
9 November 2021 | Registered office address changed from 9 Fairacres Close, Potters Bar Hertfordshire EN6 2LT United Kingdom to 7 Bell Yard London WC2A 2JR on 9 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr Yogender Sharma on 9 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 9 Fairacres Close Potters Bar Hertfordshire EN6 2LT on 8 November 2021 (1 page) |
8 November 2021 | Registered office address changed from 9 Fairacres Close Potters Bar Hertfordshire EN6 2LT England to 9 Fairacres Close, Potters Bar Hertfordshire EN6 2LT on 8 November 2021 (1 page) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
24 September 2021 | Change of details for Mr Yogender Sharma as a person with significant control on 24 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Preeti Sharma as a secretary on 20 August 2021 (1 page) |
6 July 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 61 Conduct Gardens Eastleigh SO50 9QG to 7 Bell Yard London WC2A 2JR on 29 March 2021 (1 page) |
29 March 2021 | Director's details changed for Mr Yogender Sharma on 29 March 2021 (2 pages) |
1 September 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 June 2018 | Director's details changed for Mr Yogender Sharma on 10 June 2018 (2 pages) |
10 June 2018 | Change of details for Mr. Yogender Sharma as a person with significant control on 1 May 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
10 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
25 July 2016 | Appointment of Mrs. Preeti Sharma as a secretary on 7 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs. Preeti Sharma as a secretary on 7 July 2016 (2 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 April 2015 | Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 61 Conduct Gardens Eastleigh SO50 9QG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 61 Conduct Gardens Eastleigh SO50 9QG on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Yogender Sharma on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Yogender Sharma on 10 April 2015 (2 pages) |
18 November 2014 | Annual return made up to 14 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 Statement of capital on 2014-11-18
|
18 November 2014 | Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 41 Blenheim Road Eastleigh SO50 5JU on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 41 Blenheim Road Eastleigh SO50 5JU to 41 Blenheim Road Eastleigh SO50 5JU on 18 November 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 Statement of capital on 2013-12-10
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|