WAX LYRICAL TECHNOLOGY LTD

Company Documents

DateDescription
22/04/2222 April 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-01-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 148B BLACKSTOCK ROAD LONDON N4 2DY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR EWAN GAFFNEY

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS JENNIFER CHRISTINE TRAK

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 DIRECTOR APPOINTED MR HANSEL DUNLOP

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

06/06/126 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 APPOINTMENT TERMINATED, DIRECTOR CORDEL LIMITED

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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