- 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 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
02 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
02 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 23 March 2013
|
|
23 Mar 2013 | AP03 | Appointment of Mr. George Myrants as a secretary | |
23 Mar 2013 | AD01 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 23 March 2013 | |
23 Mar 2013 | AP01 | Appointment of Mr George Myrants as a director | |
14 Feb 2013 | CH01 | Director's details changed for Mr Oliver Oguz on 14 February 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from 39 Grange Road Harrow Middlesex HA1 2PR United Kingdom on 29 January 2013 | |
04 Dec 2012 | NEWINC |
Incorporation
|