Advanced company searchLink opens in new window

ADVIZZO LTD

Company number 09622961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2024 AP01 Appointment of Mrs Sandeep Kaur Johal as a director on 23 January 2024
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
09 Jan 2024 TM01 Termination of appointment of Phillip Alexander Mclelland as a director on 31 December 2023
22 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
08 Dec 2023 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
20 Jun 2023 CH01 Director's details changed for Mr Brandon James Rennet on 25 May 2023
20 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 May 2023
  • GBP 726.64
12 May 2023 PSC02 Notification of Calisen Holdco 3 Limited as a person with significant control on 5 May 2023
12 May 2023 PSC09 Withdrawal of a person with significant control statement on 12 May 2023
11 May 2023 TM01 Termination of appointment of Ian Peters as a director on 5 May 2023
11 May 2023 TM01 Termination of appointment of Julien Lancha as a director on 5 May 2023
11 May 2023 TM01 Termination of appointment of Patrice Guillouzic as a director on 5 May 2023
11 May 2023 AP03 Appointment of Carolyn Louise Blanchard as a secretary on 5 May 2023
11 May 2023 AP01 Appointment of Mr Brandon James Rennet as a director on 5 May 2023
11 May 2023 AP01 Appointment of Mr Matthew James Bateman as a director on 5 May 2023
11 May 2023 AP01 Appointment of Phillip Alexander Mclelland as a director on 5 May 2023
11 May 2023 AP01 Appointment of Mrs Sarah Ann Blackburn as a director on 5 May 2023
11 May 2023 AP01 Appointment of Mr Sean Latus as a director on 5 May 2023
11 May 2023 AD01 Registered office address changed from Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB England to 5th Floor 1 Marsden Street Manchester M2 1HW on 11 May 2023
05 May 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 5 May 2023
24 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
01 Feb 2022 AD01 Registered office address changed from 40 Scawen Road London SE8 5AE England to Riverside Building, County Hall Westminster Bridge Road Sustainable County Hall, 3rd Floor London SE1 7PB on 1 February 2022
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021