VIZNITZ ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewPrevious accounting period shortened from 2025-02-01 to 2025-01-31

View Document

28/10/2528 October 2025 NewPrevious accounting period extended from 2025-01-28 to 2025-02-01

View Document

12/08/2512 August 2025 Registration of charge 099622570009, created on 2025-08-07

View Document

12/08/2512 August 2025 Registration of charge 099622570010, created on 2025-08-07

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-28

View Document

18/03/2418 March 2024 Registered office address changed from 1 Barretts Grove London N16 8AP England to Unit 3C -3D, Berol House 25 Ashley Road London N17 9LJ on 2024-03-18

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

01/01/241 January 2024 Director's details changed for Mr Israel Taub on 2024-01-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-01-28

View Document

03/07/233 July 2023 Satisfaction of charge 099622570005 in full

View Document

03/07/233 July 2023 Satisfaction of charge 099622570006 in full

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

08/01/238 January 2023 Micro company accounts made up to 2022-01-28

View Document

25/10/2225 October 2022 Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 1 Barretts Grove London N16 8AP on 2022-10-25

View Document

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-28

View Document

28/01/2128 January 2021 Annual accounts for year ending 28 Jan 2021

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099622570006

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099622570005

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

10/12/1810 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099622570004

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099622570001

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099622570002

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099622570003

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM CHURCHILL HOUSE 137 BRENT STREET HENDON LONDON NW4 4DJ UNITED KINGDOM

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISRAEL TAUB / 24/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHALOM TAUB / 24/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099622570001

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099622570002

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHALOM TAUB / 21/01/2016

View Document

21/01/1621 January 2016 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