TOTALLY WICKED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

11/12/2311 December 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Memorandum and Articles of Association

View Document

02/10/232 October 2023 Resolutions

View Document

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

View Document

02/10/232 October 2023 Resolutions

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 Group Limited as a person with significant control on 2023-08-25

View Document

30/08/2330 August 2023 Satisfaction of charge 081407440006 in full

View Document

25/08/2325 August 2023 Registration of charge 081407440007, created on 2023-08-25

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

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

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

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JULIAN URRY

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

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

29/10/1829 October 2018 ALTER ARTICLES 05/10/2018

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081407440006

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081407440003

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081407440005

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081407440004

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTALLY WICKED GROUP LIMITED

View Document

12/07/1712 July 2017 CESSATION OF FRASER BRUNEL NICHOLAS CROPPER AS A PSC

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR LIAM HUMBERSTONE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL DENHAM

View Document

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER BRUNEL NICHOLAS CROPPER / 01/04/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGHAM

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR DANIEL JOHN DENHAM

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR BENJAMIN GEORGE FREDERICK WILLIAMSON

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN ROGERS

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ROGERS

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHRYN MICHELLE ROGERS / 01/01/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER BRUNEL NICHOLAS CROPPER / 01/01/2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL INGHAM

View Document

07/08/147 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 58800

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JASON CROPPER

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR STUART JAMES MERCER

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MISS KATHRYN MICHELLE ROGERS

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1226 November 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 08/08/12 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1216 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED TWEL (UK) LIMITED CERTIFICATE ISSUED ON 27/07/12

View Document

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1212 July 2012 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