Advanced company searchLink opens in new window

JOE WICKS LTD

Company number 09393045

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)
15 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2023 AA01 Current accounting period extended from 31 March 2023 to 30 June 2023
05 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 200
12 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Sep 2020 CH01 Director's details changed for Mr Joseph Trevor Wicks on 1 September 2020
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
21 Jan 2019 PSC02 Notification of Joe Wicks Group Limited as a person with significant control on 21 December 2018
21 Jan 2019 PSC07 Cessation of Joseph Trevor Wicks as a person with significant control on 21 December 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
23 Mar 2017 AA Unaudited abridged accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
09 Nov 2015 AD01 Registered office address changed from Head Office C7-C8 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP United Kingdom to 164 Walkden Road Worsley Manchester M28 7DP on 9 November 2015
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted