WIZARDLINK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

04/04/184 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHINNERY / 09/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHINNERY / 05/05/2011

View Document

06/05/116 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHINNERY / 05/05/2011

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHINNERY / 03/03/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED STEPHEN CHINNERY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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