WICKED WAXING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/02/2520 February 2025 | Registered office address changed from 24 Rosebery Road Chelmsford CM2 0TU England to 12 High Street 12 High Street Carcroft Doncaster South Yorkshire DN6 8DP on 2025-02-20 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-08 with updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with updates |
14/02/2414 February 2024 | Change of details for Michelle Suzanne Armstrong as a person with significant control on 2024-02-08 |
13/02/2413 February 2024 | Director's details changed for Miss Michelle Suzanne Armstrong on 2024-02-08 |
13/02/2413 February 2024 | Director's details changed for Miss Michelle Suzanne Armstrong on 2024-02-08 |
13/02/2413 February 2024 | Change of details for Michelle Suzanne Armstrong as a person with significant control on 2024-02-08 |
23/01/2423 January 2024 | Director's details changed for Miss Michelle Suzanne Armstrong on 2024-01-23 |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/02/2213 February 2022 | Registered office address changed from 12 the Oaks Main Road Boreham Chelmsford CM3 3FL England to 24 Rosebery Road Chelmsford CM2 0TU on 2022-02-13 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
21/06/2021 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
09/05/199 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
28/04/1928 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE SUZANNE ARMSTRONG / 01/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
10/12/1710 December 2017 | REGISTERED OFFICE CHANGED ON 10/12/2017 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
05/07/175 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SUZANNE ARMSTRONG / 24/09/2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE SUZANNE ARMSTRONG / 24/09/2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
19/10/1119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/02/1114 February 2011 | CURRSHO FROM 28/02/2012 TO 31/03/2011 |
08/02/118 February 2011 | 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