WRINKLE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/06/2318 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR KINLOCH HADDEN-PATON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED ALASDAIR KINLOCH HADDEN-PATON BFP ACA

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR NADIA COLLOT

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MRS NADIA COLLOT

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 Registered office address changed from , 30 Pooles Lane Pooles Lane, London, SW10 0RH, England to 30 Pooles Lane Lots Road London SW10 0RH on 2018-02-13

View Document

13/02/1813 February 2018 CESSATION OF JAMES BAKER AS A PSC

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 30 POOLES LANE POOLES LANE LONDON SW10 0RH ENGLAND

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 Registered office address changed from , 17 Wendell Road, London, W12 9RS, United Kingdom to 30 Pooles Lane Lots Road London SW10 0RH on 2017-05-16

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 17 WENDELL ROAD LONDON W12 9RS UNITED KINGDOM

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED TINKALINK LTD CERTIFICATE ISSUED ON 21/10/16

View Document

21/10/1621 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 30 POOLES LANE LONDON SW10 0RH

View Document

05/07/165 July 2016 Registered office address changed from , 30 Pooles Lane, London, SW10 0RH to 30 Pooles Lane Lots Road London SW10 0RH on 2016-07-05

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED WRINKLE NETWORKS LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

26/01/1626 January 2016 CHANGE OF NAME 14/01/2016

View Document

04/09/154 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/10/1319 October 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Registered office address changed from , 39a Welbeck Street, London, W1G 8DH on 2013-10-18

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLYN GERALDINE HADDEN-PATON / 01/07/2010

View Document

11/07/0911 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information