ABCD WIZARD LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

10/08/2310 August 2023 Second filing of Confirmation Statement dated 2022-08-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/08/2222 August 2022 14/08/22 Statement of Capital gbp 100

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JOHN WHITLEY / 14/08/2018

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ

View Document

30/09/1430 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1327 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY NICOLA INGAMELLS

View Document

05/09/075 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED COMPUTER WIZARD LIMITED CERTIFICATE ISSUED ON 13/07/06

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 9 CHURCH CLOSE CAVENDISH SUDBURY SUFFOLK CO10 8BQ

View Document

02/10/032 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 9 CHURCH CLOSE CAVENDISH SUDBURY SUFFOLK CO10 8BQ

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information