GET A WIGGLE ON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FOX / 25/03/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 25/03/2020

View Document

28/02/2028 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CURRSHO FROM 30/05/2020 TO 31/12/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 44 NORTH CRESCENT LONDON N3 3LL ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1630 March 2016 SAIL ADDRESS CREATED

View Document

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

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 3RD FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

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

View Accounts

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 30/03/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

12/04/1312 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

02/05/122 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FOX / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 30/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED GEORGE ZARIS

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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