IT WIZARD LIMITED
Company Documents
Date | Description |
---|---|
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | Final Gazette dissolved via voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
27/12/2327 December 2023 | Application to strike the company off the register |
06/07/236 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF |
16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/08/1328 August 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WIZARD / 01/10/2009 |
15/07/1015 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF |
15/07/0915 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | SECRETARY RESIGNED |
16/06/0616 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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