WIZARD DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from San Remo Oak Street Blackwood NP12 1PY Wales to Unit 4 (2C) Barleyfield Way Nantyglo Ebbw Vale NP23 4YF on 2025-06-24

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/04/2516 April 2025 Termination of appointment of Owain Berman as a director on 2025-04-16

View Document

16/04/2516 April 2025 Current accounting period shortened from 2025-11-30 to 2025-04-30

View Document

16/04/2516 April 2025 Registered office address changed from Parkway House Parkway Ledbury HR8 2JG England to San Remo Oak Street Blackwood NP12 1PY on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Ryan Moses as a director on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Notification of Ryan Moses as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Owain Berman as a person with significant control on 2025-04-16

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/08/2417 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/10/238 October 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/10/238 October 2023 Registered office address changed from 27 Wyche Road Malvern WR14 4EF England to Parkway House Parkway Ledbury HR8 2JG on 2023-10-08

View Document

08/10/238 October 2023 Change of details for Mr Owain Berman as a person with significant control on 2023-10-08

View Document

08/10/238 October 2023 Director's details changed for Mr Owain Berman on 2023-10-08

View Document

05/02/235 February 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/02/235 February 2023 Previous accounting period shortened from 2023-04-30 to 2022-11-30

View Document

30/01/2330 January 2023 Registration of charge 122949660001, created on 2023-01-27

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 14 Spring Bank 86 Graham Road Malvern WR14 2HX United Kingdom to 27 Wyche Road Malvern WR14 4EF on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/05/2023 May 2020 PREVSHO FROM 30/11/2020 TO 30/04/2020

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWAIN BERMAN

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR OWAIN BERMAN

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information