Advanced company searchLink opens in new window

WICKED GROUP LIMITED

Company number 03240208

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)
11 May 2007 AA Total exemption full accounts made up to 31 August 2006
30 Apr 2007 288a New secretary appointed
30 Apr 2007 288a New director appointed
30 Apr 2007 288b Director resigned
30 Apr 2007 288b Secretary resigned
03 Jan 2007 287 Registered office changed on 03/01/07 from: 4 dukes mews london W1U 3ET
03 Jan 2007 287 Registered office changed on 03/01/07 from: the penthouse 26 curzon street mayfair london W1J 7TQ
27 Oct 2006 363a Return made up to 20/08/06; full list of members
12 Jul 2006 AA Accounts made up to 31 August 2005
03 May 2006 363a Return made up to 20/08/05; full list of members
13 Apr 2006 288c Director's particulars changed
21 Dec 2004 AA Accounts made up to 31 August 2004
28 Oct 2004 363s Return made up to 20/08/04; full list of members
05 Jan 2004 363s Return made up to 20/08/03; full list of members
05 Jan 2004 AA Accounts made up to 31 August 2003
23 Jul 2003 288b Secretary resigned
23 Jul 2003 287 Registered office changed on 23/07/03 from: 788-790 finchley road london NW11 7TJ
10 Jul 2003 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
10 Jul 2003 AA Accounts made up to 31 August 2002
21 Sep 2001 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
21 Sep 2001 AA Accounts made up to 31 August 2001
12 Sep 2001 363s Return made up to 20/08/01; full list of members
03 Jul 2001 287 Registered office changed on 03/07/01 from: 22 upper grosvenor street london W1X 9PB
01 Jun 2001 CERTNM Company name changed eurocrest properties LIMITED\certificate issued on 01/06/01
14 Apr 2001 AA Accounts made up to 31 August 2000