- Company Overview for WIRED RETAIL GROUP LTD (10899200)
- Filing history for WIRED RETAIL GROUP LTD (10899200)
- People for WIRED RETAIL GROUP LTD (10899200)
- More for WIRED RETAIL GROUP LTD (10899200)
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 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Paul Thomas Mayne on 2 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mrs Tamar Mayne on 2 August 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
07 Feb 2019 | PSC01 | Notification of Tamar Mayne as a person with significant control on 31 January 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr Paul Thomas Mayne as a person with significant control on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mrs Tamar Mayne as a director on 31 January 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
09 Aug 2017 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
04 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-04
|