WIZKIDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from 40 North Road United House London N7 9DP England to New Court St. Swithin's Lane London EC4N 8AL on 2021-07-15

View Document

15/07/2115 July 2021 Current accounting period extended from 2022-06-30 to 2022-09-30

View Document

15/07/2115 July 2021 Appointment of Mr Martin Andrew Kerr Mckay as a director on 2021-07-06

View Document

15/07/2115 July 2021 Appointment of Mr Seamus Brendan Scullion as a director on 2021-07-06

View Document

15/07/2115 July 2021 Appointment of Erinn O'sullivan as a director on 2021-07-06

View Document

15/07/2115 July 2021 Appointment of Mr Richard Thomas James Bell as a director on 2021-07-06

View Document

15/07/2115 July 2021 Notification of Toucan Bidco Limited as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Cessation of Uffe Gorm Pal Hansen as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Cessation of Jonas Henrik Lund as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Termination of appointment of Maxwell Charles Carter as a director on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR RON KARLSSON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MAXWELL CHARLES CARTER

View Document

16/02/1916 February 2019 REGISTERED OFFICE CHANGED ON 16/02/2019 FROM UNIT 320 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL ENGLAND

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM UNIT 420 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFFE GORM PAL HANSEN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS HENRIK LUND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/12/1618 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 6 CITY OF LONDON POINT 107 YORK WAY LONDON N7 9QL

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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