WHIZZ EDUCATION - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-07 delete address MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT
2023-07-07 insert address ONE KINGDOM STREET, PADDINGTON CENTRAL, ONE KINGDOM STREET PADDINGTON CENTRAL LONDON ENGLAND W2 6BD
2023-07-07 update registered_address
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT
2023-04-16 update statutory_documents 06/04/23 STATEMENT OF CAPITAL GBP 831.30158
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-06 update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 821.96858
2023-04-05 update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 814.63508
2023-02-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW EDWARD FRENCH
2023-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER PIPCHUK
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2022-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK
2022-11-21 delete address ED-18 Block p, Dubai Knowledge Park, PO Box 98427, Dubai, UAE
2022-11-21 delete phone +971 4 454 8340
2022-11-21 insert address City Building 5, PO Box 98427, Dubai, UAE
2022-11-21 insert phone +971 52 281 7350
2022-10-03 update statutory_documents 22/09/22 STATEMENT OF CAPITAL GBP 785.46883
2022-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-08 update statutory_documents ALTER ARTICLES 23/08/2022
2022-08-13 insert index_pages_linkeddomain spotify.com
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-26 delete source_ip 172.67.164.1
2022-05-26 delete source_ip 104.21.82.213
2022-05-26 insert source_ip 141.193.213.11
2022-05-26 insert source_ip 141.193.213.10
2022-03-24 delete address EO-17, 3rd Floor Building 12 Dubai International Academic City PO Box 98427 Dubai, UAE
2022-03-24 insert address ED-18 Block 9, Dubai Knowledge Park, PO Box 98427, Dubai, UAE
2022-03-24 insert email ja..@whizzeducation.com
2022-03-24 insert phone +243898238601
2022-02-15 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER PIPCHUK
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2021-12-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-13 update statutory_documents SHARE HOLDERS AGREEMENT 24/11/2021
2021-12-13 update statutory_documents 01/12/21 STATEMENT OF CAPITAL GBP 682.84083
2021-09-09 delete address 50 Mytnaya Street Moscow, 115162 Russia
2021-09-09 delete email su..@mat-reshka.com
2021-09-09 delete phone +7 (495) 221 2645
2021-09-09 insert phone +1 855 776 0117
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-07-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-27 delete address PO Box 2101-00502 Nairobi Kenya
2021-06-27 insert address KOFISI Building 45 Africa Reit, Karen Road
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-01 delete source_ip 104.27.172.230
2021-02-01 delete source_ip 104.27.173.230
2021-02-01 insert source_ip 104.21.82.213
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 0 => 1
2020-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2020-10-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044947880002
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSIE GILL
2020-06-25 insert source_ip 172.67.164.1
2020-02-23 delete email gl..@whizzeducation.com
2020-01-21 insert email gl..@whizzeducation.com
2019-11-19 delete index_pages_linkeddomain whizz.com
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-04-13 update statutory_documents ADOPT ARTICLES 23/03/2018
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete source_ip 96.45.82.69
2018-03-07 delete source_ip 96.45.82.170
2018-03-07 delete source_ip 96.45.83.44
2018-03-07 delete source_ip 96.45.83.204
2018-03-07 insert source_ip 104.27.172.230
2018-03-07 insert source_ip 104.27.173.230
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-01-28 update website_status OK => FlippedRobots
2017-12-17 delete person Michael Bell
2017-11-09 delete address EO-04 PO Box 98427 Dubai International Academic City Dubai, United Arab Emirates
2017-11-09 insert address EO-17, 3rd Floor Building 12 Dubai International Academic City PO Box 98427 Dubai, UAE
2017-10-22 update statutory_documents DIRECTOR APPOINTED MS ROSIE GILL
2017-09-29 delete managingdirector Paul Malone
2017-09-29 delete otherexecutives Bill McLaughlin
2017-09-29 delete sales_emails sa..@whizz.com
2017-09-29 insert cmo Rachel Thomas
2017-09-29 insert coo Bill McLaughlin
2017-09-29 insert cto Bill McLaughlin
2017-09-29 insert founder Richard Marett
2017-09-29 insert otherexecutives Dr Junaid Mubeen
2017-09-29 insert otherexecutives Rosie Gill
2017-09-29 delete about_pages_linkeddomain italk2learn.eu
2017-09-29 delete address 11 Soi Sukhumvit 31 (Sawasdee), Sukhumvit Rd., Klongtoey Nua, Wattana, Bangkok, 10110, Thailand
2017-09-29 delete address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom
2017-09-29 delete alias Whizz Education FZ LLC
2017-09-29 delete alias Whizz Education Ltd.
2017-09-29 delete career_pages_linkeddomain italk2learn.eu
2017-09-29 delete contact_pages_linkeddomain italk2learn.eu
2017-09-29 delete email sa..@whizz.com
2017-09-29 delete index_pages_linkeddomain italk2learn.eu
2017-09-29 delete management_pages_linkeddomain italk2learn.eu
2017-09-29 delete person Paul Malone
2017-09-29 delete service_pages_linkeddomain italk2learn.eu
2017-09-29 delete terms_pages_linkeddomain italk2learn.eu
2017-09-29 insert address Macmillan House, Platform 1 Paddington Station London, W2 1FT United Kingdom
2017-09-29 insert person Adam Pancutt
2017-09-29 insert person Manesh Mistry
2017-09-29 insert person Michael Bell
2017-09-29 insert person Rachel Thomas
2017-09-29 insert person Rosie Gill
2017-09-29 insert person Susan O'Mahony
2017-09-29 update person_title Bill McLaughlin: Member of the Executive Team; Chief Architect; Head of Technology => CTO; COO
2017-09-29 update person_title Dr Junaid Mubeen: Head of Product; Member of the Executive Team => Director of Education
2017-09-29 update person_title Nick Bright: Head of Customer Success => US / Sales Manager
2017-09-29 update person_title Ray Douse: Member of the Executive Team; Chief Financial Officer => Finance Director
2017-09-29 update person_title Richard Marett: Member of the Executive Team; Chief Executive Officer => Co - Founder; CEO
2017-08-14 update website_status FlippedRobots => OK
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-23 update website_status OK => FlippedRobots
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-31 update website_status FlippedRobots => OK
2017-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-01-19 update website_status OK => FlippedRobots
2016-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MALONE
2016-11-26 update website_status FlippedRobots => OK
2016-10-24 update website_status OK => FlippedRobots
2016-09-14 update website_status FlippedRobots => OK
2016-09-14 delete terms_pages_linkeddomain wpengine.com
2016-08-26 update website_status OK => FlippedRobots
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-26 insert terms_pages_linkeddomain wpengine.com
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete otherexecutives Ron van der Meer
2016-06-18 insert founder Ron van der Meer
2016-06-18 insert otherexecutives Sir Eric Peacock
2016-06-18 insert person Dr Junaid Mubeen
2016-06-18 insert person Sir Eric Peacock
2016-06-18 update person_description Richard Marett => Richard Marett
2016-06-18 update person_description Ron van der Meer => Ron van der Meer
2016-06-18 update person_title Ron van der Meer: Non - Executive Director; Founder and Non - Executive Director / Whizz Education Was Founded by Ron Van Der Meer a Pioneer of Hardcopy ‘Pop - Up' Books Both for Children and Adults. Ron Has Designed and Developed => Founder
2016-05-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-20 update statutory_documents 22/04/16 STATEMENT OF CAPITAL GBP 712.60
2016-05-02 update website_status OK => FlippedRobots
2016-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD VAN DER MEER
2016-03-17 update website_status FlippedRobots => OK
2016-01-30 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-31 delete otherexecutives Adrian Hodgkinson
2015-12-31 delete person Adrian Hodgkinson
2015-12-31 delete person Sarah Slaid
2015-12-31 insert about_pages_linkeddomain italk2learn.eu
2015-12-31 insert career_pages_linkeddomain italk2learn.eu
2015-12-31 insert casestudy_pages_linkeddomain italk2learn.eu
2015-12-31 insert contact_pages_linkeddomain italk2learn.eu
2015-12-31 insert index_pages_linkeddomain italk2learn.eu
2015-12-31 insert management_pages_linkeddomain italk2learn.eu
2015-12-31 insert terms_pages_linkeddomain italk2learn.eu
2015-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-10-29 update statutory_documents DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN HODGKINSON
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEOGH
2015-10-02 update person_title Svetlana Tarassova: Director for Russia and CIS => Deputy Head of International Business
2015-10-02 update website_status FlippedRobots => OK
2015-09-08 insert sic_code 85600 - Educational support services
2015-09-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-17 update statutory_documents 25/07/15 FULL LIST
2015-07-06 update statutory_documents SOLVENCY STATEMENT DATED 17/06/15
2015-07-06 update statutory_documents ADOPT ARTICLES 23/06/2015
2015-07-06 update statutory_documents 06/07/15 STATEMENT OF CAPITAL GBP 731.52
2015-07-04 update website_status OK => FlippedRobots
2015-06-03 update website_status FlippedRobots => OK
2015-05-09 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-04-09 update website_status FlippedRobots => OK
2015-03-21 update website_status OK => FlippedRobots
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 delete ceo Ben Keogh
2015-02-13 delete otherexecutives Ben Keogh
2015-02-13 delete otherexecutives Paul Malone
2015-02-13 insert managingdirector Paul Malone
2015-02-13 delete address 400 N. 34th St. Suite 206, Seattle, USA, WA 98103
2015-02-13 delete address 50 Mytnaya Street, Moscow, Russia, 115162
2015-02-13 delete address F02, Block 12, Knowledge Village, Dubai, UAE, 500747
2015-02-13 delete address Macmillan House, Paddington Station, London, United Kingdom, W2 1FT
2015-02-13 delete address PO Box 200, Mangawhai, New Zealand 0540
2015-02-13 delete person Ben Keogh
2015-02-13 delete person Natalie McNamara
2015-02-13 delete phone +962 6 582 4044
2015-02-13 insert address 50 Mytnaya Street, Moscow, 115162, Russia
2015-02-13 insert address EO-04 PO Box 98427 Dubai International Academic City Dubai United Arab Emirates
2015-02-13 insert address Macmillan House, Paddington Station, London, W2 1FT, United Kingdom
2015-02-13 insert address PO Box 200, Mangawhai, 0540, New Zealand
2015-02-13 insert person Natalie Warner
2015-02-13 update person_description Paul Malone => Paul Malone
2015-02-13 update person_title Nick Bright: Sales Manager => Head of Customer Success
2015-02-13 update person_title Paul Malone: Head of Operations; Member of the Executive Team => Member of the Executive Team; Managing Director
2015-02-13 update person_title Sarah Slaid: Customer Success Manager => West Coast Sales Manager
2015-01-01 update website_status OK => FlippedRobots
2014-11-28 update website_status FlippedRobots => OK
2014-11-28 delete support_emails cu..@whizzeducation.com
2014-11-28 delete email cu..@whizzeducation.com
2014-11-14 update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 731.518
2014-11-01 update website_status OK => FlippedRobots
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR PAUL STEPHEN MALONE
2014-10-07 update num_mort_outstanding 1 => 0
2014-10-07 update num_mort_satisfied 0 => 1
2014-09-28 update website_status FlippedRobots => OK
2014-09-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07 delete address MACMILLAN HOUSE PADDINGTON STATION LONDON ENGLAND W2 1FT
2014-09-07 insert address MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-09-02 update website_status OK => FlippedRobots
2014-08-20 update statutory_documents 25/07/14 FULL LIST
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 delete support_emails cu..@whizzeducation.com
2014-07-23 delete email cu..@whizzeducation.com
2014-07-23 delete email cu..@whizzeducation.com
2014-07-23 delete source_ip 96.45.82.5
2014-07-23 delete source_ip 96.45.82.133
2014-07-23 delete source_ip 96.45.82.197
2014-07-23 insert address 400 N. 34th St. Suite 206, Seattle, USA, WA 98103
2014-07-23 insert address Macmillan House, Paddington Station, London, United Kingdom, W2 1FT
2014-07-23 insert address PO Box 200, Mangawhai, New Zealand 0540
2014-07-23 insert source_ip 96.45.82.170
2014-07-23 insert source_ip 96.45.83.44
2014-07-23 insert source_ip 96.45.83.204
2014-06-20 update website_status OK => FlippedRobots
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 insert address 11 Soi Sukhumvit 31 (Sawasdee), Sukhumvit Rd., Klongtoey Nua, Wattana, Bangkok, 10110, Thailand
2014-05-05 insert email cu..@whizz.com
2014-05-05 insert email ma..@nanmeebooks.com
2014-05-05 insert phone +66(0)-2662-3000
2014-04-10 update website_status OK => FlippedRobots
2013-12-27 insert otherexecutives Paul Malone
2013-12-27 delete person Yvette Hoffman
2013-12-27 insert person Nick Bright
2013-12-27 insert person Paul Malone
2013-12-27 insert person Sarah Slaid
2013-12-27 update person_title Natalie McNamara: Head of UK Account Management => Head of Customer Success
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-10-01 update website_status FlippedRobots => OK
2013-10-01 delete person Julian Shuttle
2013-10-01 delete source_ip 96.45.82.4
2013-10-01 delete source_ip 96.45.82.68
2013-10-01 delete source_ip 96.45.82.132
2013-10-01 delete source_ip 96.45.82.196
2013-10-01 insert source_ip 96.45.82.5
2013-10-01 insert source_ip 96.45.82.69
2013-10-01 insert source_ip 96.45.82.133
2013-10-01 insert source_ip 96.45.82.197
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-09-03 update website_status OK => FlippedRobots
2013-08-08 delete person Frank Feigenbaum
2013-08-08 delete person Madeleine White
2013-08-06 update statutory_documents 25/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 delete sic_code 8010 - Primary education
2013-06-22 delete sic_code 9231 - Artistic & literary creation etc
2013-06-22 insert sic_code 58290 - Other software publishing
2013-06-22 insert sic_code 85200 - Primary education
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-21 update website_status FlippedRobotsTxt => OK
2013-04-21 delete source_ip 208.94.146.81
2013-04-21 delete source_ip 208.94.146.80
2013-04-21 delete source_ip 208.94.146.71
2013-04-21 delete source_ip 208.94.146.70
2013-04-21 insert source_ip 96.45.82.4
2013-04-21 insert source_ip 96.45.82.68
2013-04-21 insert source_ip 96.45.82.132
2013-04-21 insert source_ip 96.45.82.196
2013-03-12 update website_status FlippedRobotsTxt
2013-02-09 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-08-06 update statutory_documents 25/07/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR APPOINTED MR ADRIAN HODGKINSON
2012-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2011-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-03 update statutory_documents 25/07/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT KEOGH / 02/08/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STAFFORD JACKSON / 02/08/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDREW DOUSE / 02/08/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MARETT / 02/08/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTONIUS MARIA VAN DER MEER / 02/08/2011
2011-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHNSON / 02/08/2011
2011-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAYMOND ANDREW DOUSE / 02/08/2011
2010-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-27 update statutory_documents 25/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT KEOGH / 25/07/2010
2010-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM MACMILLAN HOUSE PADDINGTON STATION LONDON LONDON W2 1FT ENGLAND
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STAFFORD JACKSON / 25/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDREW DOUSE / 25/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID MARETT / 25/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTONIUS MARIA VAN DER MEER / 25/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHNSON / 25/07/2010
2010-07-14 update statutory_documents COMPANY NAME CHANGED WHIZZ-BIZ LIMITED CERTIFICATE ISSUED ON 14/07/10
2010-07-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-21 update statutory_documents RETURN MADE UP TO 25/07/09; NO CHANGE OF MEMBERS
2009-02-18 update statutory_documents DIRECTOR APPOINTED PAUL STAFFORD JACKSON
2008-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2008 FROM GARDEN COTTAGE 18 DITTON PARK ROAD DATCHET BERKSHIRE SL3 7JB
2008-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-12 update statutory_documents RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS
2007-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-09-05 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-08-30 update statutory_documents RETURN MADE UP TO 25/07/06; NO CHANGE OF MEMBERS
2006-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-17 update statutory_documents RETURN MADE UP TO 25/07/05; NO CHANGE OF MEMBERS
2005-02-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-12 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/04 FROM: ONE HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2004-02-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-14 update statutory_documents DIRECTOR RESIGNED
2003-08-20 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents DIRECTOR RESIGNED
2002-08-20 update statutory_documents SECRETARY RESIGNED
2002-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2002-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION