WIZARD COMPUTECH LTD
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
07/08/237 August 2023 | Application to strike the company off the register |
21/07/2321 July 2023 | Amended total exemption full accounts made up to 2021-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-11-30 |
23/02/2323 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, SECRETARY PAULINE WALKER |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
20/06/1420 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/07/1225 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALKER / 26/05/2010 |
01/06/101 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/01/1019 January 2010 | DISS40 (DISS40(SOAD)) |
18/01/1018 January 2010 | Annual return made up to 27 May 2009 with full list of shareholders |
24/10/0924 October 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ UK |
22/09/0922 September 2009 | FIRST GAZETTE |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/08/0829 August 2008 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ |
29/08/0829 August 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | NEW SECRETARY APPOINTED |
18/09/0718 September 2007 | SECRETARY RESIGNED |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/11/044 November 2004 | SECRETARY'S PARTICULARS CHANGED |
20/09/0420 September 2004 | LOCATION OF DEBENTURE REGISTER |
10/08/0410 August 2004 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD |
17/06/0417 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | LOCATION OF DEBENTURE REGISTER |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/07/0112 July 2001 | DIRECTOR'S PARTICULARS CHANGED |
12/07/0112 July 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
28/06/9928 June 1999 | NEW DIRECTOR APPOINTED |
04/06/994 June 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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