JOE WICKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Termination of appointment of Gary Wicks as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Raquela Mosquera as a director on 2025-03-31

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2019-01-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Appointment of Raquela Mosquera as a director on 2024-05-01

View Document

24/05/2424 May 2024 Change of details for Joe Wicks Group Limited as a person with significant control on 2024-04-09

View Document

24/05/2424 May 2024 Appointment of Gary Wicks as a director on 2024-05-01

View Document

24/05/2424 May 2024 Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2024-05-24

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2018-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

30/01/1930 January 2019 Confirmation statement made on 2019-01-16 with updates

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 CESSATION OF JOSEPH TREVOR WICKS AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE WICKS GROUP LIMITED

View Document

12/04/1812 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/03/1723 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 Registered office address changed from , Head Office C7-C8 Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP, United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2015-11-09

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM HEAD OFFICE C7-C8 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP UNITED KINGDOM

View Document

16/01/1516 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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