WIDEZONE INTL (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
18/05/2518 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
08/04/258 April 2025 | Amended total exemption full accounts made up to 2024-05-31 |
13/02/2513 February 2025 | Amended total exemption full accounts made up to 2023-05-31 |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/08/2416 August 2024 | Registered office address changed from Unit 17, G4 Cranmer Road West Meadows Industrial Estate Derby DE21 6JL England to Marshall House, Suite 21-25 124 Middleton Road Morden Surrey SM4 6RW on 2024-08-16 |
16/08/2416 August 2024 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-08-16 |
16/08/2416 August 2024 | Director's details changed for Mr Bashir Ud Din Ahmad on 2024-08-16 |
07/08/247 August 2024 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-08-07 |
07/08/247 August 2024 | Director's details changed for Mr Bashir Ud Din Ahmad on 2024-08-07 |
07/06/247 June 2024 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-06-07 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
28/04/2428 April 2024 | Director's details changed for Mr Bashir Ud Din Ahmad on 2024-04-28 |
28/04/2428 April 2024 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-04-28 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
13/10/2213 October 2022 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2022-10-12 |
12/10/2212 October 2022 | Director's details changed for Mr Bashir Ud Din Ahmad on 2022-10-12 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
03/12/213 December 2021 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2021-11-25 |
02/12/212 December 2021 | Registered office address changed from Unit 17 G4, Cranmer Road West Meadows Industrial Estate Derby DE21 6JL England to 2 Derby Street Manchester M8 8AT on 2021-12-02 |
02/12/212 December 2021 | Registered office address changed from 2 Derby Street Manchester M8 8AT England to Unit 17, G4 Cranmer Road West Meadows Industrial Estate Derby DE21 6JL on 2021-12-02 |
02/12/212 December 2021 | Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Director's details changed for Mr Bashir Ud Din Ahmad on 2021-11-25 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
24/06/2024 June 2020 | 31/05/18 UNAUDITED ABRIDGED |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 104 HIGH STREET COLLIERS WOOD LONDON SW19 2BT ENGLAND |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIA AHMAD |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIA AHMAD |
05/03/185 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/02/187 February 2018 | DISS40 (DISS40(SOAD)) |
06/02/186 February 2018 | FIRST GAZETTE |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, SECRETARY MUNIR TAHIR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/03/175 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/03/175 March 2017 | REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 2 CHEETWOOD ROAD DERBY STREET MANCHESTER M8 8AT ENGLAND |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR UD DIN AHMAD / 01/03/2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 29 LUCIEN ROAD LONDON SW17 8HS |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 22 HIGH STREET COLLIERS WOOD LONDON SW19 2AE ENGLAND |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 29 LUCIEN ROAD LONDON SW17 8HS UNITED KINGDOM |
28/06/1328 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA AHMAD / 01/03/2012 |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR UD DIN AHMAD / 01/03/2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 294 MERTON ROAD LONDON SW18 5JW ENGLAND |
31/07/1231 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1118 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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