Advanced company searchLink opens in new window

TRADE MARK WIZARDS LIMITED

Company number 08318027

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)
12 Nov 2024 AA Total exemption full accounts made up to 29 March 2024
15 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
22 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 29 March 2022
06 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2021 PSC02 Notification of Amsvest Limited as a person with significant control on 9 December 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 200
09 Dec 2021 AP03 Appointment of Mr Michael Edward Ray as a secretary on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Michael Edward Ray as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Lord Alan Michael Sugar as a director on 9 December 2021
09 Dec 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Amshold House Goldings Hill Loughton IG10 2RW on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Kishore Devshi as a director on 9 December 2021
03 Dec 2021 PSC01 Notification of Kishore Devshi as a person with significant control on 3 December 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 200
09 Sep 2021 AA Unaudited abridged accounts made up to 29 March 2021
01 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
01 Dec 2020 AA Unaudited abridged accounts made up to 29 March 2020
09 Sep 2020 CH01 Director's details changed for Mr. Oliver Akin Nokham Oguz on 1 June 2020
01 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
20 Jul 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
08 Jul 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to 7 Bell Yard London WC2A 2JR on 8 July 2020
04 Jan 2020 AA Total exemption full accounts made up to 31 March 2019