Advanced company searchLink opens in new window

TOTALLY WICKED HOLDINGS LIMITED

Company number 11501975

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
23 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
06 Jun 2019 AP01 Appointment of Mr Marcus John Saxton as a director on 24 May 2019
07 Nov 2018 PSC01 Notification of Fraser Brunel Nicholas Cropper as a person with significant control on 5 October 2018
06 Nov 2018 PSC07 Cessation of Benjamin George Frederick Williamson as a person with significant control on 5 October 2018
02 Nov 2018 SH08 Change of share class name or designation
01 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 884
12 Oct 2018 MR01 Registration of charge 115019750002, created on 5 October 2018
11 Oct 2018 MR01 Registration of charge 115019750001, created on 5 October 2018
28 Sep 2018 TM01 Termination of appointment of Roger Hart as a director on 13 September 2018
27 Sep 2018 PSC01 Notification of Benjamin George Frederick Williamson as a person with significant control on 18 September 2018
27 Sep 2018 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 18 September 2018
27 Sep 2018 AP01 Appointment of Mr Fraser Brunel Nicholas Cropper as a director on 13 September 2018
27 Sep 2018 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 13 September 2018
27 Sep 2018 TM01 Termination of appointment of a G Secretarial Limited as a director on 13 September 2018
27 Sep 2018 TM01 Termination of appointment of Inhoco Formations Limited as a director on 13 September 2018
27 Sep 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
27 Sep 2018 AP01 Appointment of Stuart James Mercer as a director on 13 September 2018
27 Sep 2018 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stancliffe Street Blackburn Lancashire BB2 2QR on 27 September 2018
27 Sep 2018 AP01 Appointment of Benjamin George Frederick Williamson as a director on 13 September 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 1