Advanced company searchLink opens in new window

WIZARD HOLDINGS LIMITED

Company number 11143833

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)
15 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
25 Jun 2024 AA Micro company accounts made up to 29 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jan 2022 AD01 Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022
18 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
28 May 2021 AA Micro company accounts made up to 30 June 2020
28 Feb 2021 PSC02 Notification of New Wizard Holdings Limited as a person with significant control on 26 February 2021
28 Feb 2021 PSC07 Cessation of Paul Stephen Dey as a person with significant control on 26 February 2021
28 Feb 2021 TM01 Termination of appointment of Robert Stanley Barton as a director on 26 February 2021
20 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
20 Jan 2021 PSC04 Change of details for Mr Paul Stephen Dey as a person with significant control on 3 April 2020
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
10 Oct 2019 AA Micro company accounts made up to 30 June 2019
01 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 30 June 2019
25 Jan 2019 CH01 Director's details changed for Mr Paul Stephen Dey on 15 January 2018
25 Jan 2019 PSC04 Change of details for Mr Paul Stephen Dey as a person with significant control on 15 January 2018
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
25 Jan 2019 CH01 Director's details changed for Mr Robert Stanley Barton on 19 April 2018
25 Jan 2019 CH01 Director's details changed for Mr Paul Stephen Dey on 19 April 2018
25 Jan 2019 PSC04 Change of details for Mr Paul Stephen Dey as a person with significant control on 19 April 2018
28 Dec 2018 SH10 Particulars of variation of rights attached to shares