- Company Overview for WIGTAFF LIMITED (04988769)
- Filing history for WIGTAFF LIMITED (04988769)
- People for WIGTAFF LIMITED (04988769)
- Charges for WIGTAFF LIMITED (04988769)
- More for WIGTAFF LIMITED (04988769)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from , 5 Denmark Street, London, WC2H 8LU, England to 5 Denmark Street London WC2H 8LP on 20 September 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
31 Jan 2022 | TM02 | Termination of appointment of Victoria Melanie Louise Rowe as a secretary on 3 December 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
17 Mar 2021 | AD01 | Registered office address changed from , 5 Denmark Street, London to 5 Denmark Street London WC2H 8LP on 17 March 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from , 126 Charing Cross Road, London, WC2H 0LA, England to 5 Denmark Street London WC2H 8LP on 25 January 2021 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
03 Jun 2019 | PSC04 | Change of details for Mr Brian John Troup as a person with significant control on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Mr Brian John Troup on 3 June 2019 | |
03 Jun 2019 | CH03 | Secretary's details changed for Victoria Melanie Louise Wood on 2 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from , C/O Arthur G Mead Limited, 4th Floor Fitzrovia House 153-157 Cleveland Street, London, W1T 6QW to 5 Denmark Street London WC2H 8LP on 3 June 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |