WIZZIT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/03/2528 March 2025 Appointment of Mr Carlos Sanchez Fernandez as a director on 2025-03-21

View Document

28/03/2528 March 2025 Appointment of Mr Gideon Marinus Wilhelmus Van Den Broek as a director on 2025-03-15

View Document

19/03/2519 March 2025 Appointment of Mr Dirk Marinus Bruynse as a director on 2025-03-06

View Document

19/03/2519 March 2025 Termination of appointment of Charles Edward Rowlinson as a director on 2025-03-05

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Michael John Hastings as a director on 2024-08-09

View Document

22/08/2422 August 2024 Appointment of Mr Neil Walter Holzapfel as a director on 2024-08-09

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2023-11-24

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

25/01/2425 January 2024 Appointment of Mr Charles Edward Rowlinson as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Nicholas Rowlinson as a director on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Certificate of change of name

View Document

12/10/2312 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

07/10/237 October 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

26/07/2326 July 2023 Second filing for the notification of Trent Jordan Hudson as a person with significant control

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Nicholas Rowlinson on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from 2 Kingdom Street 6th Floor London W2 6JP England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-07-14

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr Trent Jordan Hudson as a person with significant control on 2022-05-30

View Document

29/06/2329 June 2023 Cessation of Pactorum Payments Limited as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Trent Jordan Hudson as a person with significant control on 2022-05-14

View Document

30/09/2230 September 2022 Appointment of Lord Michael John Hastings as a director on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

08/04/228 April 2022 Appointment of Mr John Alan Staley as a director on 2022-04-08

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Cessation of Leonard Seelig as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Termination of appointment of Leonard Seelig as a director on 2021-12-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from 2 Kingdom Street 6th Floor, 2 Kingdom Street London Uk W2 6JP England to 2 Kingdom Street 6th Floor London W2 6JP on 2021-07-27

View Document

03/09/203 September 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 23 HORDER ROAD LONDON LONDON UK SW6 5ED UNITED KINGDOM

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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