VIEZU TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLACHLAN

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BUSBY / 18/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE BUSBY / 18/11/2016

View Document

18/11/1618 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BUSBY / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE BUSBY / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BUSBY / 18/11/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066873470003

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM UNIT 33 SUGARBROOK ROAD ASTONFIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DN

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066873470002

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066873470001

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BUSBY / 25/10/2013

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES BUSBY / 25/10/2013

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE BUSBY / 25/10/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR SIMON JAMES WHITE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR INGE HEITMANN

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON HEITMANN

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ALASDAIR DUGALD MACLACHLAN

View Document

06/01/146 January 2014 ADOPT ARTICLES 23/12/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CORCORAN / 01/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGE HEITMAN / 01/09/2013

View Document

19/06/1319 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR JASON CORCORAN

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGE HEITMAN / 01/01/2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR PAUL JAMES BUSBY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE BUSBY / 01/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGE HEITMAN / 01/01/2012

View Document

07/02/127 February 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 PIPITS CROFT LANGFORD VILAGE BICESTER OX26 6XW

View Document

05/01/115 January 2011 30/09/10 NO CHANGES

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGE HEITMAN / 01/07/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0827 December 2008 COMPANY NAME CHANGED VIEZU TECHNOLIGES LTD CERTIFICATE ISSUED ON 28/12/08

View Document

02/09/082 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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