THE WOW FACTORY (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/12/2412 December 2024 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Elizabeth Quinn Business Centre Pluckley Road Charing Ashford TN27 0AH

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Emma Reynolds as a secretary on 2024-07-15

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Emma Reynolds on 2023-03-21

View Document

21/03/2321 March 2023 Secretary's details changed for Emma Reynolds on 2023-03-21

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERLINI-MOORCROFT

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 CHAPEL FARM COTTAGES LENHAM HEATH MAIDSTONE KENT ME17 2BJ UNITED KINGDOM

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

07/08/187 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 30/06/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 45 HIGH STREET CHARING KENT TN27 0HU

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 30/06/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/10/1219 October 2012 SAIL ADDRESS CREATED

View Document

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 21/02/2012

View Document

15/11/1115 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY DAVID MERLINI-MOORCROFT / 01/10/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 45 HIGH STREET CHARING ASHFORD TN27 0JN

View Document

02/11/092 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA REYNOLDS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 01/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 04/10/2007

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR. ANTHONY DAVID MERLINI-MOORCROFT

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 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