WOTS THE BIG IDEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-04-10

View Document

13/01/2213 January 2022 Director's details changed for Mr Shane Andrew Cousins on 2022-01-13

View Document

13/01/2213 January 2022 Change of details for Mr Shane Andrew Cousins as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

11/01/2211 January 2022 Second filing of Confirmation Statement dated 2019-12-31

View Document

10/01/2210 January 2022 Notification of David Charles Calvert as a person with significant control on 2021-04-10

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 ADOPT ARTICLES 01/03/2019

View Document

10/02/2010 February 2020 01/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

07/02/207 February 2020 Confirmation statement made on 2019-12-31 with no updates

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR DAVID CHARLES CALVERT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 01/11/16 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1719 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR TRUDIE AVERY

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ANDREW COUSINS / 22/11/2016

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 12 DERBY DRIVE PETERBOROUGH PE1 4NQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

01/04/111 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/0931 December 2009 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