WISDOMGATE LTD

Company Documents

DateDescription
01/03/251 March 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/01/2110 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/01/2110 January 2021 REGISTERED OFFICE CHANGED ON 10/01/2021 FROM 1 1, AGNEW DRIVE EAST CALDER LIVINGSTON WEST LOTHIAN EH53 0PT SCOTLAND

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 6/1 CALDER CRESCENT EDINBURGH MIDLOTHIAN EH11 4JG

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/01/2025 January 2020 PREVSHO FROM 31/07/2019 TO 31/05/2019

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/06/1415 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY OGUNJOBI / 15/09/2011

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS OLUFUNKE FOLAKE OGUNJOBI / 15/09/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 120A SIGHTHILL LOAN EDINBURGH MIDLOTHIAN EH11 4NT UNITED KINGDOM

View Document

21/08/1121 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/10

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY OGUNJOBI / 31/07/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 120A SIGHTHILL LOAN EDINBURGH EDINBURGH SCOTLAND EH11 4NT UNITED KINGDOM

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 55 CLERK STREET EDINBURGH EH8 9JQ

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information