WIZARD MIDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Adrien Maxwell Dewez as a director on 2025-07-18 |
23/07/2523 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
15/07/2515 July 2025 New | Director's details changed for Mr Vivek Kumar on 2025-07-11 |
18/03/2518 March 2025 | Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
13/01/2513 January 2025 | Director's details changed for Mr Vivek Kumar on 2024-09-01 |
03/01/253 January 2025 | Change of details for Wizard Midco 2 Limited as a person with significant control on 2023-03-24 |
12/09/2412 September 2024 | Group of companies' accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Termination of appointment of Mark-Philipp Lesjak as a director on 2024-05-10 |
22/01/2422 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
19/01/2419 January 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
24/10/2324 October 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
24/10/2324 October 2023 | |
21/04/2321 April 2023 | Cessation of Wizard Midco 1 Limited as a person with significant control on 2023-03-24 |
31/03/2331 March 2023 | Notification of Wizard Midco 2 Limited as a person with significant control on 2023-03-24 |
23/03/2323 March 2023 | Certificate of change of name |
03/03/233 March 2023 | Second filing of Confirmation Statement dated 2023-01-18 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-18 with updates |
18/01/2318 January 2023 | Registration of charge 138592230002, created on 2023-01-18 |
24/03/2224 March 2022 | Registration of charge 138592230001, created on 2022-03-22 |
16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Sub-division of shares on 2022-01-31 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
01/02/221 February 2022 | Appointment of Philip Simon Shapiro as a director on 2022-01-31 |
01/02/221 February 2022 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Gloucester House Unit Q, Bourne End Business Park Cores End Road Bourne End SL8 5AS on 2022-02-01 |
19/01/2219 January 2022 | Incorporation |
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