WICKER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 119010850005, created on 2025-05-02

View Document

02/05/252 May 2025 Registration of charge 119010850006, created on 2025-05-02

View Document

02/05/252 May 2025 Registration of charge 119010850007, created on 2025-05-02

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registration of charge 119010850004, created on 2024-10-24

View Document

29/08/2429 August 2024 Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2024-08-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

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

View Accounts

22/01/2222 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHOMMED EBRAHIM PARUK / 17/03/2021

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM SECOND FLOOR 27 GLOUCESTER PLACE LONDON W1U 8HU ENGLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHOMMED EBRAHIM PARUK / 25/01/2020

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119010850002

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119010850001

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119010850003

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR REETU JERATH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ARISTIDES DOS REIS QUINTAO D'COSTA

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MAHOMMED EBRAHIM PARUK

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHOMMED EBRAHIM PARUK

View Document

30/05/1930 May 2019 CESSATION OF ARISTIDES DOS REIS QUINTAO D'COSTA AS A PSC

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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