- Company Overview for WHIZ SOLUTIONS LTD (06465146)
- Filing history for WHIZ SOLUTIONS LTD (06465146)
- People for WHIZ SOLUTIONS LTD (06465146)
- More for WHIZ SOLUTIONS LTD (06465146)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CH01 | Director's details changed for Mr. Nileshkumar Patel on 14 January 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
14 Jan 2025 | AD01 | Registered office address changed from Suite 32 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 14 January 2025 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Suite 31 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England to Suite 32 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 18 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Suite 7 1st Floor Amba House 15 College Road, Harrow HA1 1BA United Kingdom to Suite 31 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 17 June 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Nileshkumar Patel as a person with significant control on 1 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 January 2019 | |
21 Jan 2019 | CH01 | Director's details changed for Mr Nileshkumar Patel on 1 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from 231 Kenton Road Harrow Middlesex HA3 0HD England to Suite 7 1st Floor Amba House 15 College Road, Harrow HA1 1BA on 12 January 2018 | |
28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |