TOTALLY WICKED GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTermination of appointment of Fraser Brunel Nicholas Cropper as a director on 2025-05-31

View Document

07/03/257 March 2025 Second filing of Confirmation Statement dated 2019-02-02

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Change of share class name or designation

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

07/09/237 September 2023 Notification of Totally Wicked Holdings Limited as a person with significant control on 2023-08-25

View Document

07/09/237 September 2023 Cessation of Totally Wicked Bidco Limited as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Satisfaction of charge 094179200001 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 094179200002 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR MARCUS JOHN SAXTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 Confirmation statement made on 2019-02-02 with updates

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALLY WICKED BIDCO LIMITED

View Document

06/11/186 November 2018 CESSATION OF FRASER BRUNEL NICHOLAS CROPPER AS A PSC

View Document

01/11/181 November 2018 ADOPT ARTICLES 05/10/2018

View Document

26/10/1826 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 53979

View Document

19/10/1819 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094179200002

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094179200001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 ADOPT ARTICLES 11/07/2016

View Document

27/06/1627 June 2016 ARTICLES OF ASSOCIATION

View Document

05/02/165 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 COMPANY BUSINESS 16/03/2015

View Document

31/03/1531 March 2015 ADOPT ARTICLES 16/03/2015

View Document

27/03/1527 March 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

27/03/1527 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 59400.00

View Document

25/03/1525 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 58800

View Document

25/03/1525 March 2015 ADOPT ARTICLES 11/03/2015

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 51849

View Document

16/03/1516 March 2015 STATEMENT BY DIRECTORS

View Document

16/03/1516 March 2015 A1 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 ADOPT ARTICLES 13/03/2015

View Document

16/03/1516 March 2015 ADOPT ARTICLES 13/03/2015

View Document

16/03/1516 March 2015 D ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 C ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 B2 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 B1 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 A2 ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 D ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 C ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 B ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 A ORDINARY SHAREHOLDERS APPROVE RESOLUTIONS 13/03/2015

View Document

16/03/1516 March 2015 SOLVENCY STATEMENT DATED 13/03/15

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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