Advanced company searchLink opens in new window

WIGGCO MANAGEMENT SERVICES LIMITED

Company number 07272948

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
08 Sep 2022 CERTNM Company name changed ptarmigan media holdings LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
08 Sep 2022 AD01 Registered office address changed from 8 Mill Street London SE1 2BA England to C/O Landi Accounting 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT on 8 September 2022
01 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 29,430
20 Jul 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
26 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
09 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
12 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from 1st Floor Mill House 8 Mill Street London SE1 2BA to 8 Mill Street London SE1 2BA on 4 June 2018
27 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 28,180