WIZKIDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/08/2429 August 2024 | Micro company accounts made up to 2023-09-30 |
27/06/2427 June 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
02/05/242 May 2024 | Termination of appointment of Seamus Brendan Scullion as a director on 2024-04-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
17/05/2317 May 2023 | Accounts for a small company made up to 2022-09-30 |
04/11/214 November 2021 | Micro company accounts made up to 2021-06-30 |
02/08/212 August 2021 | Confirmation statement made on 2021-06-11 with no updates |
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 |
15/07/2115 July 2021 | Current accounting period extended from 2022-06-30 to 2022-09-30 |
15/07/2115 July 2021 | Appointment of Mr Martin Andrew Kerr Mckay as a director on 2021-07-06 |
15/07/2115 July 2021 | Appointment of Mr Seamus Brendan Scullion as a director on 2021-07-06 |
15/07/2115 July 2021 | Appointment of Erinn O'sullivan as a director on 2021-07-06 |
15/07/2115 July 2021 | Appointment of Mr Richard Thomas James Bell as a director on 2021-07-06 |
15/07/2115 July 2021 | Notification of Toucan Bidco Limited as a person with significant control on 2021-07-06 |
15/07/2115 July 2021 | Cessation of Uffe Gorm Pal Hansen as a person with significant control on 2021-07-06 |
15/07/2115 July 2021 | Cessation of Jonas Henrik Lund as a person with significant control on 2021-07-06 |
15/07/2115 July 2021 | Termination of appointment of Maxwell Charles Carter as a director on 2021-07-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
29/05/1929 May 2019 | APPOINTMENT TERMINATED, DIRECTOR RON KARLSSON |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR MAXWELL CHARLES CARTER |
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 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
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 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
05/11/175 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UFFE GORM PAL HANSEN |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAS HENRIK LUND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/12/1618 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 6 CITY OF LONDON POINT 107 YORK WAY LONDON N7 9QL |
25/07/1625 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/04/1621 April 2016 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
11/03/1611 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
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 |
11/06/1411 June 2014 | 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