THE WRIGHT LOOK MODELS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

09/08/219 August 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES EDWARD WRIGHT / 12/06/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES EDWARD WRIGHT / 12/06/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES EDWARD WRIGHT / 18/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHT

View Document

28/05/1228 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR MARK CHARLES EDWARD WRIGHT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM C/O 5 JUBILEE HOUSE THE DRIVE BRENTWOOD CM13 3FR ENGLAND

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 18/03/2011

View Document

18/03/1118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ANTHONY ALLEN

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