WIZZ CONSULTANCY LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/12/2214 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Registered office address changed from Square Sail House Charlestown Road St. Austell Cornwall PL25 3NJ to 10 Porthpean Road St. Austell PL25 4PJ on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

07/04/167 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM SQUAR SAIL HOUSE CHARLESTOWN ROAD ST. AUSTELL CORNWALL PL25 3NJ ENGLAND

View Document

08/04/148 April 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 23 FROME ROAD WEST END SOUTHAMPTON SO18 3LH UNITED KINGDOM

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY KAY BYERS

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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