RIFKA WIGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Cessation of Rifka Simon as a person with significant control on 2023-03-28 |
| 05/02/255 February 2025 | Change of details for Mrs Rifka Meyer as a person with significant control on 2025-02-01 |
| 05/02/255 February 2025 | Director's details changed for Mrs Rifka Meyer on 2025-02-01 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
| 25/12/2425 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-28 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/12/2326 December 2023 | Current accounting period shortened from 2022-12-26 to 2022-12-25 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-28 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/12/2227 December 2022 | Current accounting period shortened from 2021-12-28 to 2021-12-27 |
| 29/01/2229 January 2022 | Registered office address changed from 57 Deans Way Edgware Middlesex HA8 9NH to 1 Russell Gardens London NW11 9NJ on 2022-01-29 |
| 29/01/2229 January 2022 | Director's details changed for Mrs Rifka Meyer on 2021-12-29 |
| 29/01/2229 January 2022 | Change of details for Mrs Rifka Meyer as a person with significant control on 2021-12-29 |
| 08/01/228 January 2022 | Confirmation statement made on 2021-12-28 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/12/2127 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/12/1927 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/12/1827 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/12/1725 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RIFKA MEYER / 09/01/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/01/1626 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | Annual return made up to 28 December 2014 with full list of shareholders |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 01/01/141 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/01/1331 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/01/121 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/03/119 March 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
| 09/03/119 March 2011 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM STEINBERG PLATT, 643 WATFORD WAY MILL HILL LONDON NW7 3JR |
| 09/03/119 March 2011 | Registered office address changed from , Steinberg Platt, 643 Watford Way, Mill Hill, London, NW7 3JR on 2011-03-09 |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
| 30/03/1030 March 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RIFKA MEYER / 28/12/2009 |
| 20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/10/087 October 2008 | APPOINTMENT TERMINATED SECRETARY CHANA KANZEN |
| 08/01/088 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
| 30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 57 DEANS WAY EDGWARE MIDDLESEX HA8 9NH |
| 30/05/0630 May 2006 | |
| 06/02/066 February 2006 | NEW DIRECTOR APPOINTED |
| 06/02/066 February 2006 | NEW SECRETARY APPOINTED |
| 29/12/0529 December 2005 | SECRETARY RESIGNED |
| 29/12/0529 December 2005 | DIRECTOR RESIGNED |
| 28/12/0528 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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