WITS-END WIZARDRY C.I.C.

Company Documents

DateDescription
25/06/2025 June 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/01/1712 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 9

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS ELIZABETH ANN GREEN

View Document

14/04/1614 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 9

View Document

02/02/162 February 2016 ADOPT ARTICLES 11/09/2015

View Document

24/12/1524 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MRS JULIA ELIZABETH MICKLEWRIGHT

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED PETER LESLIE FLAGG

View Document

06/01/156 January 2015 COMPANY NAME CHANGED WITS-END WIZARDRY LTD CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 CONVERSION TO A CIC

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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