IDEA WIZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LG on 2025-05-21 |
04/04/254 April 2025 | Confirmation statement made on 2025-01-23 with no updates |
05/11/245 November 2024 | Micro company accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
25/10/2325 October 2023 | Registered office address changed from 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY to 1 Park Street Macclesfield Cheshire SK11 6SR on 2023-10-25 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHN TIMMINS / 04/01/2016 |
01/02/161 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET TIMMINS / 04/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
19/11/0919 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
16/05/0916 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/05/0912 May 2009 | COMPANY NAME CHANGED DIVUR LIMITED CERTIFICATE ISSUED ON 13/05/09 |
03/02/093 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANEY TIMMINS / 31/01/2009 |
06/02/086 February 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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