REZZIT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 Micro company accounts made up to 2024-03-31

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

05/05/255 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2122 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 8 SHERRINGTON ROAD BRIGHTON BN2 6QJ ENGLAND

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL WAKEMAN / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAKEMAN / 17/07/2020

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL WAKEMAN / 05/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAKEMAN / 05/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 151 WILSON AVENUE BRIGHTON BN2 5PB ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 1-7 PARK ROAD CATERHAM CR3 5TB ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 5TH FLOOR TELECOM HOUSE 125-136 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company