WICKED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/02/1926 February 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
02/10/182 October 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
14/12/1514 December 2015 | 22/10/14 STATEMENT OF CAPITAL GBP 11 |
14/12/1514 December 2015 | 22/10/14 STATEMENT OF CAPITAL GBP 11 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
22/07/1422 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | 20/10/12 NO CHANGES |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
02/03/112 March 2011 | DIRECTOR APPOINTED RICHARD JOHN BRYANT |
02/03/112 March 2011 | SECRETARY APPOINTED JOHN JOSEPH PHILLIPS |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM C/O C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 2 GREENDALE SHOPPING CENTRE DRONFIELD DERBYSHIRE S18 2LJ UNITED KINGDOM |
17/02/1117 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
03/11/103 November 2010 | COMPANY NAME CHANGED TIGER LILY HAIR AND BEAUTY LIMITED CERTIFICATE ISSUED ON 03/11/10 |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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