THE WOW FACTOR LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Change of details for Ms Heather Marion Allen as a person with significant control on 2022-01-24

View Document

28/01/2228 January 2022 Director's details changed for Ms Heather Marion Allen on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Ms Heather Marion Allen as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Ms Heather Marion Allen on 2022-01-24

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

11/05/2111 May 2021 PREVEXT FROM 31/08/2020 TO 31/01/2021

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ZANDRIA EBANKS

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 PREVEXT FROM 30/06/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARION ALLEN / 19/02/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HENDRY

View Document

29/03/1229 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHARLES DONALD HENDRY

View Document

25/05/1125 May 2011 CHANGE OF NAME 08/03/2011

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARION ALLEN / 19/02/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM JAMESONS WAY COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM THE OLD SCHOOL OXFORD ROAD WOODSTOCK OXFORDSHIRE OX20 1UN

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZANDRIA IONEY EBANKS / 19/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARION ALLEN / 19/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY JAMESONS LIMITED

View Document

05/03/095 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: THE OLD SCHOOL OXFORD STREET WOODSTOCK OXFORDSHIRE OX20 1UN

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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