THE OVEN WIZARD LIMITED
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/06/2428 June 2024 | Compulsory strike-off action has been suspended |
28/06/2428 June 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
25/04/2425 April 2024 | Confirmation statement made on 2023-04-18 with no updates |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
03/04/233 April 2023 | Previous accounting period shortened from 2022-04-05 to 2022-04-04 |
06/01/236 January 2023 | Previous accounting period shortened from 2022-04-07 to 2022-04-05 |
23/12/2223 December 2022 | Previous accounting period extended from 2022-03-25 to 2022-04-07 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
25/03/2225 March 2022 | Current accounting period shortened from 2021-03-26 to 2021-03-25 |
27/12/2127 December 2021 | Previous accounting period shortened from 2021-03-27 to 2021-03-26 |
16/10/2116 October 2021 | Registered office address changed from Flat 12 3 Twig Folly Close London E2 0SU to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-16 |
27/06/2127 June 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 29/03/2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/06/1123 June 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID EDNEY / 01/10/2009 |
22/06/1022 June 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/09/049 September 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | COMPANY NAME CHANGED FRANMARK SERVICES LIMITED CERTIFICATE ISSUED ON 24/03/04 |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
25/09/0125 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
01/05/011 May 2001 | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
13/07/0013 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
21/04/0021 April 2000 | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
06/07/996 July 1999 | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
05/07/995 July 1999 | DIRECTOR RESIGNED |
05/07/995 July 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
16/07/9816 July 1998 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: FLAT 5 3 WELLINGTON WAY LONDON E3 4NE |
10/07/9810 July 1998 | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
29/06/9829 June 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 |
29/06/9829 June 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
31/05/9731 May 1997 | NEW DIRECTOR APPOINTED |
31/05/9731 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/9731 May 1997 | REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 10 STATION ROAD CHINGFORD LONDON E4 7BE |
31/05/9731 May 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
07/05/977 May 1997 | DIRECTOR RESIGNED |
07/05/977 May 1997 | SECRETARY RESIGNED |
07/05/977 May 1997 | REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
18/04/9718 April 1997 | 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