WIGBOO - History of Changes


DateDescription
2024-04-08 delete address C/O DUNCAN SHEARD GLASS (IAN DOUGLAS) CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL ENGLAND L2 9TL
2024-04-08 insert address 11 GLEN TREFFON 11 HADDON CLOSE ALDERLEY EDGE CHESHIRE UNITED KINGDOM SK9 7RD
2024-04-08 update registered_address
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 delete sic_code 18129 - Printing n.e.c.
2020-07-08 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-07-08 insert sic_code 62090 - Other information technology service activities
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-08 delete address 39 HAWTHORN STREET WILMSLOW CHESHIRE ENGLAND SK9 5EH
2018-07-08 insert address C/O DUNCAN SHEARD GLASS (IAN DOUGLAS) CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL ENGLAND L2 9TL
2018-07-08 update registered_address
2018-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 39 HAWTHORN STREET WILMSLOW CHESHIRE SK9 5EH ENGLAND
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-09-08 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-08-11 update statutory_documents 09/06/16 FULL LIST
2016-03-13 delete address UNIT 88 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ
2016-03-13 insert address 39 HAWTHORN STREET WILMSLOW CHESHIRE ENGLAND SK9 5EH
2016-03-13 update registered_address
2016-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 88 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-10 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-06-09 update statutory_documents 09/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 88 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ
2014-07-07 insert address UNIT 88 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ
2014-07-07 insert sic_code 18129 - Printing n.e.c.
2014-07-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-09 update statutory_documents SAIL ADDRESS CREATED
2014-06-09 update statutory_documents 09/06/14 FULL LIST
2014-04-07 delete address 11 HADDON CLOSE ALDERLEY EDGE CHESHIRE ENGLAND SK9 7RD
2014-04-07 insert address UNIT 88 COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ
2014-04-07 update registered_address
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 11 HADDON CLOSE ALDERLEY EDGE CHESHIRE SK9 7RD ENGLAND
2014-01-07 insert company_previous_name WIGGY SOFTWARE LTD
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update name WIGGY SOFTWARE LTD => WIGBOO LTD
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-05 update statutory_documents COMPANY NAME CHANGED WIGGY SOFTWARE LTD CERTIFICATE ISSUED ON 05/12/13
2013-07-02 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-02 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-10 update statutory_documents 09/06/13 FULL LIST
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 09/06/12 FULL LIST
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-06-11 update statutory_documents 09/06/11 FULL LIST
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION