Advanced company searchLink opens in new window

TOTALLY WICKED GROUP LIMITED

Company number 09417920

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 2 February 2024 with updates
12 Dec 2023 AA Full accounts made up to 31 March 2023
02 Oct 2023 SH08 Change of share class name or designation
12 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2023 PSC07 Cessation of Totally Wicked Bidco Limited as a person with significant control on 25 August 2023
07 Sep 2023 PSC02 Notification of Totally Wicked Holdings Limited as a person with significant control on 25 August 2023
30 Aug 2023 MR04 Satisfaction of charge 094179200002 in full
30 Aug 2023 MR04 Satisfaction of charge 094179200001 in full
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
01 Dec 2022 AA Full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
15 Nov 2021 AA Full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
13 Sep 2019 AA Full accounts made up to 31 March 2019
06 Jun 2019 AP01 Appointment of Mr Marcus John Saxton as a director on 24 May 2019
05 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
06 Nov 2018 PSC02 Notification of Totally Wicked Bidco Limited as a person with significant control on 5 October 2018
06 Nov 2018 PSC07 Cessation of Fraser Brunel Nicholas Cropper as a person with significant control on 5 October 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 53,979
19 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
12 Oct 2018 MR01 Registration of charge 094179200002, created on 5 October 2018
11 Oct 2018 MR01 Registration of charge 094179200001, created on 5 October 2018