VISHNUZITH LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-03-12

View Document

24/07/2424 July 2024 Registered office address changed from Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-24

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/12/235 December 2023 Notification of Ferboy Dela Cruz as a person with significant control on 2023-10-19

View Document

05/12/235 December 2023 Cessation of Amy Herbert as a person with significant control on 2023-10-19

View Document

01/12/231 December 2023 Appointment of Mr Ferboy Dela Cruz as a director on 2023-10-19

View Document

01/12/231 December 2023 Termination of appointment of Amy Herbert as a director on 2023-10-19

View Document

01/06/231 June 2023 Registered office address changed from 58 Raleigh Road Cheshire Wirral CH46 2QZ United Kingdom to Office 4 Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-01

View Document

04/05/234 May 2023 Incorporation

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