GET A WIGGLE ON LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-25 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FOX / 25/03/2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 25/03/2020 |
28/02/2028 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CURRSHO FROM 30/05/2020 TO 31/12/2019 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 44 NORTH CRESCENT LONDON N3 3LL ENGLAND |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
28/02/1928 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | 30/05/17 TOTAL EXEMPTION FULL |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
27/05/1727 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
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 |
30/03/1630 March 2016 | SAIL ADDRESS CREATED |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 3RD FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/04/1522 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/04/1411 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 30/03/2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/04/1312 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY FOX / 30/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ZARIS / 30/03/2010 |
31/03/1031 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | DIRECTOR APPOINTED GEORGE ZARIS |
20/07/0720 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
21/05/0721 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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