THE WOW GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of Mrs Joanne Louise Williams as a secretary on 2025-06-19 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
11/02/2511 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
09/05/239 May 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
12/05/2212 May 2022 | Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX to Stevenage Arts & Leisure Centre Lytton Way Stevenage SG1 1LZ on 2022-05-12 |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Confirmation statement made on 2021-10-13 with updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/01/2014 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
06/02/196 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
20/02/1720 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
03/02/163 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL WILLIAMS / 19/10/2015 |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
05/02/155 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
21/01/1421 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
25/02/1325 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/10/1213 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
14/02/1114 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
23/10/1023 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MICHAEL WILLIAMS / 12/10/2009 |
12/10/0912 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
03/09/093 September 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET WILLIAMS |
28/07/0928 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
22/12/0822 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/10/0627 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: BRIDGEGATE BUSINESS CENTRE MARTINFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JG |
26/04/0526 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
03/11/043 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
05/11/015 November 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
23/11/9923 November 1999 | NEW SECRETARY APPOINTED |
23/11/9923 November 1999 | SECRETARY RESIGNED |
21/10/9921 October 1999 | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS |
01/08/991 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
26/10/9826 October 1998 | RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS |
10/09/9810 September 1998 | NEW DIRECTOR APPOINTED |
01/09/981 September 1998 | NEW DIRECTOR APPOINTED |
01/09/981 September 1998 | NEW SECRETARY APPOINTED |
01/09/981 September 1998 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: CREATIVE HOUSE 63 SANDHILL OVAL LEEDS LS17 8EF |
01/09/981 September 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
12/08/9812 August 1998 | REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL CF47 9AH |
15/10/9715 October 1997 | DIRECTOR RESIGNED |
15/10/9715 October 1997 | SECRETARY RESIGNED |
10/10/9710 October 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