VIZST TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-17 with updates

View Document

03/02/253 February 2025 Second filing of Confirmation Statement dated 2023-11-17

View Document

22/01/2522 January 2025 Second filing of Confirmation Statement dated 2022-11-17

View Document

21/01/2521 January 2025 Second filing of Confirmation Statement dated 2021-11-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Registration of charge 071845830002, created on 2024-06-13

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

15/11/2215 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Resolutions

View Document

04/01/224 January 2022 Cessation of Lee Dredge as a person with significant control on 2021-10-29

View Document

04/01/224 January 2022 Change of details for Mr Simon Charles Mewett as a person with significant control on 2021-10-29

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-17 with updates

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

02/11/212 November 2021 Appointment of Mrs Clare Bridget Betts as a secretary on 2021-11-01

View Document

02/11/212 November 2021 Appointment of Mr Richard Betts as a director on 2021-11-01

View Document

01/11/211 November 2021 Certificate of change of name

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

07/10/217 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Resolutions

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Registered office address changed from Richmond House Suite 3 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ United Kingdom to Unit a Acorn Office Park Ling Road Poole BH12 4NZ on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW MADDOCKS

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR SANJAY SAINI

View Document

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MR LEE DREDGE / 17/11/2020

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MEWETT

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNEDS INVESTMENTS LLP

View Document

18/12/2018 December 2020 17/11/20 STATEMENT OF CAPITAL GBP 216225

View Document

10/12/2010 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071845830001

View Document

26/11/2026 November 2020 ADOPT ARTICLES 17/11/2020

View Document

26/11/2026 November 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 SUB-DIVISION OF SHARES 20/08/2020

View Document

28/10/2028 October 2020 SUB-DIVISION 20/08/20

View Document

28/10/2028 October 2020 20/08/20 STATEMENT OF CAPITAL GBP 150.00

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 02/10/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DANIEL WARREN

View Document

14/10/1914 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 286

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 31/07/18 STATEMENT OF CAPITAL GBP 90

View Document

03/10/183 October 2018 31/07/18 STATEMENT OF CAPITAL GBP 10

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR ANDREW ERIC MADDOCKS

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR EDWARD NEIL JOSEPH CRANE

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR SIMON CHARLES MEWETT

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR IAIN DANIEL MCKENZIE

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNETTE HARRIS

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071845830001

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY GEMMA DREDGE

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MRS ANNETTE MARIE HARRIS

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8TH FLOOR COUNTY GATES HOUSE 300 POOLE ROAD POOLE DORSET BH12 1AZ

View Document

11/05/1711 May 2017 Registered office address changed from , 8th Floor County Gates House, 300 Poole Road, Poole, Dorset, BH12 1AZ to Unit a Acorn Office Park Ling Road Poole BH12 4NZ on 2017-05-11

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DREDGE / 01/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA MICHELLE DREDGE / 01/04/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM SUITE 40 THE MARKET BUILDING 191-195 HIGH STREET BRENTFORD MIDDLESEX TW8 8LB ENGLAND

View Document

03/04/123 April 2012 Registered office address changed from , Suite 40 the Market Building, 191-195 High Street, Brentford, Middlesex, TW8 8LB, England on 2012-04-03

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 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