WICKED RABBIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

26/10/2226 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

28/03/2228 March 2022 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 2022-03-28

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-29 with updates

View Document

28/07/2128 July 2021 Previous accounting period extended from 2020-07-30 to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HALLETT / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIANCA JADE HALLETT / 11/09/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CESSATION OF JAMES RICHARD HALLETT AS A PSC

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD HALLETT

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS BIANCA JADE HALLETT

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/09/1423 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWE

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED JAMES RICHARD HALLETT

View Document

29/07/1029 July 2010 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