WIZARD TECH LIMITED
Company Documents
Date | Description |
---|---|
06/03/236 March 2023 | Final Gazette dissolved following liquidation |
06/03/236 March 2023 | Final Gazette dissolved following liquidation |
06/12/226 December 2022 | Return of final meeting in a members' voluntary winding up |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Previous accounting period extended from 2021-07-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
14/07/2114 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-14 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/03/2024 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
17/01/1917 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
10/01/1810 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/02/172 February 2017 | DIRECTOR APPOINTED MRS ANGELA ELISABETH LUCINDA BRIDGER |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
30/06/1530 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIDGER / 01/11/2013 |
02/07/132 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
04/07/124 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/08/1131 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA ELISABETH LUCINDA BRIDGER / 27/08/2011 |
31/08/1131 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIDGER / 27/08/2011 |
12/07/1112 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
16/03/1116 March 2011 | SECRETARY APPOINTED MRS ANGELA ELISABETH LUCINDA BRIDGER |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIDGER / 18/06/2010 |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPKINS |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
04/07/064 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
21/07/0321 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0311 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
18/07/0118 July 2001 | NEW SECRETARY APPOINTED |
18/07/0118 July 2001 | NEW DIRECTOR APPOINTED |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
12/07/0112 July 2001 | SECRETARY RESIGNED |
12/07/0112 July 2001 | DIRECTOR RESIGNED |
18/06/0118 June 2001 | 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