- Company Overview for WICRA LTD (04272778)
- Filing history for WICRA LTD (04272778)
- People for WICRA LTD (04272778)
- More for WICRA LTD (04272778)
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) |
---|---|---|---|
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
25 Jul 2024 | AP01 | Appointment of Mr Michael John Greenhalgh as a director on 25 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Peter Charles Cureton as a director on 19 July 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
31 Aug 2022 | PSC07 | Cessation of Roger Martinez as a person with significant control on 31 August 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
06 Aug 2021 | AP04 | Appointment of Kites Property Services Limited as a secretary on 1 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from Flat 3, Willow Court Station Approach Ash Vale Surrey GU12 5LR England to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 30 July 2021 | |
23 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
23 May 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
23 Nov 2020 | CH01 | Director's details changed for Dr Peter Charles Cureton on 22 July 2020 | |
29 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
29 Aug 2020 | PSC01 | Notification of Roger Martinez as a person with significant control on 1 August 2020 | |
29 Aug 2020 | PSC07 | Cessation of Peter Charles Cureton as a person with significant control on 1 August 2020 | |
29 Aug 2020 | TM01 | Termination of appointment of Christina Caroline Davies as a director on 19 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 9 Willow Court Station Approach Ash Vale Aldershot GU12 5LR England to Flat 3, Willow Court Station Approach Ash Vale Surrey GU12 5LR on 4 August 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
04 May 2020 | TM01 | Termination of appointment of Mary Ensor as a director on 4 May 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Roger Martinez as a director on 16 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Andrew Gregg as a director on 20 February 2020 |