Advanced company searchLink opens in new window

WICKED WAXING LIMITED

Company number 07520744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
14 Feb 2024 PSC04 Change of details for Michelle Suzanne Armstrong as a person with significant control on 8 February 2024
13 Feb 2024 CH01 Director's details changed for Miss Michelle Suzanne Armstrong on 8 February 2024
13 Feb 2024 PSC04 Change of details for Michelle Suzanne Armstrong as a person with significant control on 8 February 2024
13 Feb 2024 CH01 Director's details changed for Miss Michelle Suzanne Armstrong on 8 February 2024
23 Jan 2024 CH01 Director's details changed for Miss Michelle Suzanne Armstrong on 23 January 2024
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
13 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
13 Feb 2022 AD01 Registered office address changed from 12 the Oaks Main Road Boreham Chelmsford CM3 3FL England to 24 Rosebery Road Chelmsford CM2 0TU on 13 February 2022
12 May 2021 AA Micro company accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
09 May 2019 AA Micro company accounts made up to 31 March 2019
28 Apr 2019 CH01 Director's details changed for Miss Michelle Suzanne Armstrong on 1 April 2019
09 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
10 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
10 Dec 2017 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 12 the Oaks Main Road Boreham Chelmsford CM3 3FL on 10 December 2017
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100