Advanced company searchLink opens in new window

BI HORIZONS CONSULTING LIMITED

Company number 11212390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
07 Jul 2022 AA Micro company accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
15 Feb 2022 AD01 Registered office address changed from 127 Maplewell Road Woodhouse Eaves Loughborough LE12 8QY United Kingdom to 4 Tower House 4 Tower Street York YO1 9SB on 15 February 2022
03 Feb 2022 TM01 Termination of appointment of Farhan Jamil Bismil as a director on 3 February 2022
29 Oct 2021 AA Micro company accounts made up to 30 September 2020
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
02 Mar 2021 PSC05 Change of details for Mifimo Ltd as a person with significant control on 1 February 2021
31 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
31 Mar 2020 PSC02 Notification of Mifimo Ltd as a person with significant control on 18 February 2020
31 Mar 2020 PSC02 Notification of Fazbiz Ltd as a person with significant control on 18 February 2020
31 Mar 2020 PSC07 Cessation of Michael Dewhurst as a person with significant control on 18 February 2020
31 Mar 2020 PSC07 Cessation of Farhan Jamil Bismil as a person with significant control on 18 February 2020
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
03 May 2019 MA Memorandum and Articles of Association
11 Apr 2019 CS01 Confirmation statement made on 18 February 2019 with updates
12 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent relating to a variation of class rigths 17/02/2019
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted