Advanced company searchLink opens in new window

WICKED HOMES LIMITED

Company number 07792226

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Sep 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
10 Oct 2022 PSC04 Change of details for Mr Ben King as a person with significant control on 19 February 2020
26 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from 187 Coventry Road Nuneaton CV10 7BA England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 3 September 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Mr Ben King on 19 February 2020
03 Feb 2020 AD01 Registered office address changed from 8 Southleigh Avenue Coventry CV5 6BY England to 187 Coventry Road Nuneaton CV10 7BA on 3 February 2020
28 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
17 Mar 2019 AD01 Registered office address changed from 8 8 Southleigh Avenue Earlsdon Coventry West Midlands United Kingdom to 8 Southleigh Avenue Coventry CV5 6BY on 17 March 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Cv5 Offices Herald Avenue Coventry Business Park Coventry CV5 6UB to 8 8 Southleigh Avenue Earlsdon Coventry West Midlands on 3 April 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015