TOTALLY WICKED GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Termination of appointment of Fraser Brunel Nicholas Cropper as a director on 2025-05-31 |
07/03/257 March 2025 | Second filing of Confirmation Statement dated 2019-02-02 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-02 with updates |
12/12/2312 December 2023 | Full accounts made up to 2023-03-31 |
02/10/232 October 2023 | Change of share class name or designation |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
07/09/237 September 2023 | Notification of Totally Wicked Holdings Limited as a person with significant control on 2023-08-25 |
07/09/237 September 2023 | Cessation of Totally Wicked Bidco Limited as a person with significant control on 2023-08-25 |
30/08/2330 August 2023 | Satisfaction of charge 094179200001 in full |
30/08/2330 August 2023 | Satisfaction of charge 094179200002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
01/12/221 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
15/11/2115 November 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/09/1913 September 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
06/06/196 June 2019 | DIRECTOR APPOINTED MR MARCUS JOHN SAXTON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | Confirmation statement made on 2019-02-02 with updates |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
06/11/186 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALLY WICKED BIDCO LIMITED |
06/11/186 November 2018 | CESSATION OF FRASER BRUNEL NICHOLAS CROPPER AS A PSC |
01/11/181 November 2018 | ADOPT ARTICLES 05/10/2018 |
26/10/1826 October 2018 | 04/10/18 STATEMENT OF CAPITAL GBP 53979 |
19/10/1819 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094179200002 |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094179200001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
17/10/1717 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
10/11/1610 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
19/07/1619 July 2016 | ADOPT ARTICLES 11/07/2016 |
27/06/1627 June 2016 | ARTICLES OF ASSOCIATION |
05/02/165 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/03/1531 March 2015 | COMPANY BUSINESS 16/03/2015 |
31/03/1531 March 2015 | ADOPT ARTICLES 16/03/2015 |
27/03/1527 March 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
27/03/1527 March 2015 | 12/03/15 STATEMENT OF CAPITAL GBP 59400.00 |
25/03/1525 March 2015 | 11/03/15 STATEMENT OF CAPITAL GBP 58800 |
25/03/1525 March 2015 | ADOPT ARTICLES 11/03/2015 |
16/03/1516 March 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 51849 |
16/03/1516 March 2015 | STATEMENT BY DIRECTORS |
16/03/1516 March 2015 | A1 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | ADOPT ARTICLES 13/03/2015 |
16/03/1516 March 2015 | ADOPT ARTICLES 13/03/2015 |
16/03/1516 March 2015 | D ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | C ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | B2 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | B1 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | A2 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | D ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | C ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | B ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | A ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015 |
16/03/1516 March 2015 | SOLVENCY STATEMENT DATED 13/03/15 |
02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTALLY WICKED GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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