- Company Overview for WICKHAM MICRO LIMITED (13494144)
- Filing history for WICKHAM MICRO LIMITED (13494144)
- People for WICKHAM MICRO LIMITED (13494144)
- Charges for WICKHAM MICRO LIMITED (13494144)
- More for WICKHAM MICRO LIMITED (13494144)
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) |
---|---|---|---|
14 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
14 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
30 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
30 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
11 Dec 2024 | MR01 | Registration of charge 134941440002, created on 11 December 2024 | |
30 Sep 2024 | AA01 | Current accounting period shortened from 30 September 2023 to 29 September 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
19 Apr 2024 | MR01 | Registration of charge 134941440001, created on 18 April 2024 | |
04 Aug 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
14 Jul 2023 | PSC05 | Change of details for Wmp Bidco Limited as a person with significant control on 30 January 2023 | |
27 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 September 2021
|
|
26 Jan 2023 | TM01 | Termination of appointment of Jane Margaret Grewar as a director on 20 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Mark Alan Hammond as a director on 20 January 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Nicholas David Graham as a director on 20 January 2023 | |
26 Aug 2022 | AA01 | Current accounting period extended from 31 July 2022 to 30 September 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
13 Sep 2021 | AD01 | Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to Hoeford Point Barwell Lane Gosport Hampshire PO13 0AU on 13 September 2021 | |
09 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 8 September 2021
|
|
12 Aug 2021 | PSC02 | Notification of Wmp Bidco Limited as a person with significant control on 27 July 2021 | |
12 Aug 2021 | PSC07 | Cessation of Limerston Capital Partners I Gp Llp as a person with significant control on 27 July 2021 | |
05 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-05
|