WHIZZTECH SLOUGH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

25/06/2525 June 2025 Termination of appointment of Sonal Thakkar as a secretary on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Rushil Nileshkumar Thakkar as a director on 2025-06-25

View Document

25/06/2525 June 2025 Cessation of Mr Rushil Nileshkumar Thakkar as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mr Sivaganasundaram Vasanthakumar as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Notification of Sivaganasundaram Vasanthakumar as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 Appointment of Mr Sivaganasundaram Vasanthakumar as a director on 2025-06-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2021-03-31

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-02-18 with no updates

View Document

23/02/2423 February 2024 Administrative restoration application

View Document

23/02/2423 February 2024 Micro company accounts made up to 2022-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2022-02-18 with no updates

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/09/207 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 DISS40 (DISS40(SOAD))

View Document

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

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

View Document

17/02/1917 February 2019 CESSATION OF AJMEET SINGH GULATI AS A PSC

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARVIN SINGH

View Document

17/02/1917 February 2019 SECRETARY APPOINTED MRS SONAL THAKKAR

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR RUSHIL NILESHKUMAR THAKKAR

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR RUSHIL NILESHKUMAR THAKKAR

View Document

27/03/1827 March 2018 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