MUNCH AND WIGGLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-06-29 |
29/06/2529 June 2025 | Annual accounts for year ending 29 Jun 2025 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-06-29 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-19 with updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-29 |
20/01/2320 January 2023 | Cessation of Luca Di Nello as a person with significant control on 2020-05-29 |
20/01/2320 January 2023 | Change of details for Mr James Edward Davis as a person with significant control on 2023-01-20 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
20/05/2220 May 2022 | Termination of appointment of James Edward Davis as a director on 2022-05-20 |
05/10/215 October 2021 | Registered office address changed from 8/10 South Street Epsom Surrey KT18 7PF England to 3 High Street Oxshott Surrey KT22 0JN on 2021-10-05 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-19 with updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
08/04/218 April 2021 | 29/06/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
29/05/2029 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAVIS / 29/05/2020 |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR LUCA DI NELLO |
04/03/204 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
28/06/1928 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 3 HIGH STREET OXSHOTT LEATHERHEAD KT22 0JN ENGLAND |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM FLAT 1, HEATH BUILDINGS HIGH STREET OXSHOTT LEATHERHEAD KT22 0JW ENGLAND |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JAMES CHRISTIE |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA DI NELLO |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DAVIS / 27/11/2017 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
12/01/1812 January 2018 | COMPANY NAME CHANGED QILIN LIMITED CERTIFICATE ISSUED ON 12/01/18 |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 8-10 SOUTH STREET EPSOM SURREY KT18 7PF ENGLAND |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR LUCA DI NELLO |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR BEN JAMES CHRISTIE |
24/10/1724 October 2017 | COMPANY NAME CHANGED CLAY MEN'S LIMITED CERTIFICATE ISSUED ON 24/10/17 |
30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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