WICKED MINDS LIMITED

57 Berners Street, Ipswich, IP1 3LN, England
StatusACTIVE
Company No.08178346
CategoryPrivate Limited Company
Incorporated14 Aug 2012
Age11 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

WICKED MINDS LIMITED is an active private limited company with number 08178346. It was incorporated 11 years, 9 months, 29 days ago, on 14 August 2012. The company address is 57 Berners Street, Ipswich, IP1 3LN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 57 Berners Street Ipswich IP1 3LN

Change date: 2022-05-13

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Chamintha Roshani Perera

Change date: 2020-06-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-03

Psc name: Mrs Lindsey Jane Cook

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lindsey Cook

Termination date: 2020-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-03

Officer name: Miss Chamintha Roshani Perera

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsey Jane Cook

Change date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-03

Officer name: Mrs Chamintha Roshani Perera

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Old address: 9 Colne Bank Horton Slough SL3 9PG

Change date: 2020-05-22

New address: International House 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Chamintha Roshani Perera

Appointment date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Incorporation company

Date: 14 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAMENEL LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05821802
Status:IN ADMINISTRATION
Category:Private Limited Company

DIGITAL DIMENSIONS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11467481
Status:ACTIVE
Category:Private Limited Company

HARLEY MEDICAL CLINICS LTD

C/O CLARENDON MEDICAL CENTRE,BRADFORD,BD8 7RT

Number:09582738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCLACHLAN SURFACING CONTRACTOR LTD.

PO BOX 15,KILMARNOCK,KA1 2BY

Number:SC301981
Status:ACTIVE
Category:Private Limited Company

SAMBAIAN LIMITED

THE HARBOUR HOTEL,CEMAES BAY,LL67 0NN

Number:10051526
Status:ACTIVE
Category:Private Limited Company
Number:02784859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source