WHICH WITCH LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

01/05/251 May 2025 Registered office address changed from High Bridge Works 39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW England to 18 Clayton Street Newcastle upon Tyne NE1 5PE on 2025-05-01

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registered office address changed from PO Box Studio 23 39 High Bridge Baltic 39 Building Newcastle upon Tyne Tyne and Wear NE1 1EW England to High Bridge Works 39 High Bridge Newcastle upon Tyne Tyne and Wear NE1 1EW on 2022-03-02

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM CURTIS MAYFIELD HOUSE 4TH FLOOR CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6UF

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY SARA BENTHAM / 23/04/2019

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information