WIDEZONE INTL (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

08/04/258 April 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

16/08/2416 August 2024 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Bashir Ud Din Ahmad on 2024-08-16

View Document

07/08/247 August 2024 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Bashir Ud Din Ahmad on 2024-08-07

View Document

07/06/247 June 2024 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-06-07

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

28/04/2428 April 2024 Director's details changed for Mr Bashir Ud Din Ahmad on 2024-04-28

View Document

28/04/2428 April 2024 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2024-04-28

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

13/10/2213 October 2022 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Bashir Ud Din Ahmad on 2022-10-12

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

03/12/213 December 2021 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2021-11-25

View Document

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

View Document

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

View Document

02/12/212 December 2021 Change of details for Mr Bashir Ud Din Ahmad as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Director's details changed for Mr Bashir Ud Din Ahmad on 2021-11-25

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/06/2024 June 2020 31/05/18 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 104 HIGH STREET COLLIERS WOOD LONDON SW19 2BT ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA AHMAD

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA AHMAD

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY MUNIR TAHIR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/03/175 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/03/175 March 2017 REGISTERED OFFICE CHANGED ON 05/03/2017 FROM 2 CHEETWOOD ROAD DERBY STREET MANCHESTER M8 8AT ENGLAND

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR UD DIN AHMAD / 01/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 29 LUCIEN ROAD LONDON SW17 8HS

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/10/1521 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 22 HIGH STREET COLLIERS WOOD LONDON SW19 2AE ENGLAND

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 29 LUCIEN ROAD LONDON SW17 8HS UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA AHMAD / 01/03/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR UD DIN AHMAD / 01/03/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 294 MERTON ROAD LONDON SW18 5JW ENGLAND

View Document

31/07/1231 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1118 May 2011 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