Advanced company searchLink opens in new window

WRINGAL LTD

Company number 12413523

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)
22 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
01 Nov 2023 AA Micro company accounts made up to 5 April 2023
14 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
28 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021
15 Oct 2021 AA Micro company accounts made up to 5 April 2021
10 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with updates
17 Feb 2021 PSC07 Cessation of Gemma Causon as a person with significant control on 29 June 2020
17 Feb 2021 PSC01 Notification of Marylen Maatubang as a person with significant control on 29 June 2020
14 Sep 2020 AD01 Registered office address changed from 89 Southgate Street Redruth TR15 2NE to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 14 September 2020
10 Sep 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
28 Feb 2020 TM01 Termination of appointment of Gemma Causon as a director on 10 February 2020
28 Feb 2020 AP01 Appointment of Ms Marylen Maatubang as a director on 10 February 2020
12 Feb 2020 AD01 Registered office address changed from 1 Winterbourne Road Chichester PO19 6PA United Kingdom to 89 Southgate Street Redruth TR15 2NE on 12 February 2020
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted