WHIZZTECH SLOUGH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Registered office address changed from 22 Regents Park Road Southampton SO15 8PL United Kingdom to 65 Shirley High Street Southampton SO15 3NP on 2025-06-25 |
| 25/06/2525 June 2025 | Termination of appointment of Sonal Thakkar as a secretary on 2025-06-25 |
| 25/06/2525 June 2025 | Termination of appointment of Rushil Nileshkumar Thakkar as a director on 2025-06-25 |
| 25/06/2525 June 2025 | Cessation of Mr Rushil Nileshkumar Thakkar as a person with significant control on 2025-06-25 |
| 25/06/2525 June 2025 | Change of details for Mr Sivaganasundaram Vasanthakumar as a person with significant control on 2025-06-25 |
| 25/06/2525 June 2025 | Notification of Sivaganasundaram Vasanthakumar as a person with significant control on 2025-06-25 |
| 25/06/2525 June 2025 | Appointment of Mr Sivaganasundaram Vasanthakumar as a director on 2025-06-25 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Micro company accounts made up to 2021-03-31 |
| 23/02/2423 February 2024 | Micro company accounts made up to 2023-03-31 |
| 23/02/2423 February 2024 | Confirmation statement made on 2023-02-18 with no updates |
| 23/02/2423 February 2024 | Administrative restoration application |
| 23/02/2423 February 2024 | Micro company accounts made up to 2022-03-31 |
| 23/02/2423 February 2024 | Confirmation statement made on 2022-02-18 with no updates |
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 07/09/207 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | DISS40 (DISS40(SOAD)) |
| 21/03/2021 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 17/02/1917 February 2019 | REGISTERED OFFICE CHANGED ON 17/02/2019 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND |
| 17/02/1917 February 2019 | CESSATION OF AJMEET SINGH GULATI AS A PSC |
| 17/02/1917 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ARVIN SINGH |
| 17/02/1917 February 2019 | SECRETARY APPOINTED MRS SONAL THAKKAR |
| 17/02/1917 February 2019 | DIRECTOR APPOINTED MR RUSHIL NILESHKUMAR THAKKAR |
| 17/02/1917 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR RUSHIL NILESHKUMAR THAKKAR |
| 27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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