WACKY PRACTICALS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 10 EVOLUTION WYNYARD PARK WYNYARD TS22 5TB

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKS

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AGAR / 17/12/2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 30/06/11 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CHRISTOPHER AGAR

View Document

06/07/106 July 2010 DIRECTOR APPOINTED SUSAN KAY GLENNIE

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED NIGEL GORDAN GLENNIE

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LIMITED

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA UNITED KINGDOM

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED THORNTON INNOVATIONS LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 08/04/2010

View Document

10/03/1010 March 2010 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