WIGWAM MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Registered office address changed from 8 Clivey Dilton Marsh Westbury BA13 4BA England to 27 Knowsley Street Bury BL9 0st on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of David George Middleton as a director on 2025-01-09

View Document

09/01/259 January 2025 Cessation of Box4M Ltd as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Notification of Peter Kelly as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Peter Kelly as a director on 2025-01-09

View Document

30/10/2430 October 2024 Cessation of David George Middleton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Tracy Dawn Middleton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Box4M Ltd as a person with significant control on 2024-10-29

View Document

14/10/2414 October 2024 Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 8 Clivey Dilton Marsh Westbury BA13 4BA on 2024-10-14

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-04-29

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-29

View Document

21/09/2221 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-21

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

08/12/218 December 2021 Termination of appointment of Tracy Dawn Middleton as a director on 2021-11-30

View Document

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 8 CLIVEY DILTON MARSH WESTBURY WILTSHIRE BA13 4BA

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

23/07/1523 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DAWN MIDDLETON / 09/04/2014

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

04/05/144 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MIDDLETON / 16/12/2013

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED WIGWAM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/12/13

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY DAWN MIDDLETON / 16/12/2013

View Document

08/04/138 April 2013 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