- Company Overview for TRADE MARK WIZARDS LIMITED (08318027)
- Filing history for TRADE MARK WIZARDS LIMITED (08318027)
- People for TRADE MARK WIZARDS LIMITED (08318027)
- More for TRADE MARK WIZARDS LIMITED (08318027)
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
|
|
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
|
|
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
|
|
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 |