Advanced company searchLink opens in new window

WICKED NIGHTS LIMITED

Company number 05899529

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)
13 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
20 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
29 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Jan 2012 AD01 Registered office address changed from , Kamboh House Unit 21 Sherborne Street, Off Derby Street Cheethamhill, Manchester, Lancs, M8 8HF on 10 January 2012
10 Oct 2011 AR01 Annual return made up to 23 September 2011
14 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 31 August 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG
20 Aug 2009 363a Return made up to 08/08/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
08 Nov 2008 CERTNM Company name changed wicked lingerie uk LTD\certificate issued on 11/11/08
03 Sep 2008 363s Return made up to 08/08/08; no change of members
19 Jun 2008 288b Appointment terminated secretary samreen tariq
19 Jun 2008 288a Secretary appointed angela choudhry
14 Jun 2008 CERTNM Company name changed t n t textiles & hosiery LTD\certificate issued on 17/06/08
05 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Apr 2008 225 Prev ext from 31/08/2007 to 30/09/2007
05 Apr 2008 287 Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF
29 Nov 2007 288c Director's particulars changed
17 Sep 2007 363s Return made up to 08/08/07; full list of members
30 Mar 2007 288b Director resigned
08 Aug 2006 NEWINC Incorporation