Advanced company searchLink opens in new window

WICKED CREATIONS LIMITED

Company number 04142033

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Sep 2021 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 25 September 2021
25 Sep 2021 AD01 Registered office address changed from Longmead the Cartway Wedhampton Devizes Wiltshire SN10 3QD England to 61 Bridge Street Kington HR5 3DJ on 25 September 2021
20 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 AD01 Registered office address changed from Willow House Manningford Abbots Pewsey SN9 6HT England to Longmead the Cartway Wedhampton Devizes Wiltshire SN10 3QD on 21 September 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 AD01 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Willow House Manningford Abbots Pewsey SN9 6HT on 8 April 2019
07 Apr 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 MR04 Satisfaction of charge 041420330002 in full
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 TM01 Termination of appointment of Philip Graham Hossack as a director on 1 April 2015