Advanced company searchLink opens in new window

LIKEWIZE SERVICES UK LIMITED

Company number 08401611

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)
04 Jan 2018 CH01 Director's details changed for Mr Andrew David Hancock on 4 January 2018
21 Dec 2017 AA Full accounts made up to 31 March 2017
20 Oct 2017 AP01 Appointment of Mr Noel Gerald Marsden as a director on 20 October 2017
20 Oct 2017 AP01 Appointment of Mr Stijn Piet Nijs as a director on 20 October 2017
20 Oct 2017 AP01 Appointment of Mr Andrew David Hancock as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Oscar J Fumagali as a director on 20 October 2017
20 Oct 2017 TM02 Termination of appointment of Stijn Nijs as a secretary on 20 October 2017
25 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
26 May 2016 AP03 Appointment of Mr Stijn Nijs as a secretary on 23 May 2016
26 May 2016 TM02 Termination of appointment of Bjorn Rektorli as a secretary on 23 May 2016
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,285,046
19 Nov 2015 AA Full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,285,046
06 Mar 2015 AD01 Registered office address changed from . Weston Road Crewe CW1 6BU to Weston Road Crewe Cheshire CW1 6BU on 6 March 2015
09 Feb 2015 AA Full accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 3,285,046
14 Feb 2014 MR01 Registration of charge 084016110001
12 Feb 2014 TM01 Termination of appointment of Nicholas Smith as a director
12 Feb 2014 AP01 Appointment of Mr Michael David Eugene Singer as a director
12 Feb 2014 AP01 Appointment of Mr Oscar J Fumagali as a director
11 Feb 2014 AD01 Registered office address changed from C/O 20:20 Mobile Group Weston Road Crewe Cheshire CW1 6BU United Kingdom on 11 February 2014