WISEALPHA TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

11/03/2511 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2024-04-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

25/03/2425 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-07-15

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-08-30

View Document

27/11/2327 November 2023 Satisfaction of charge 089675210001 in full

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/10/2330 October 2023 Registration of charge 089675210001, created on 2023-10-27

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Appointment of Mr Steven Harry Landes as a director on 2022-11-25

View Document

29/11/2229 November 2022 Appointment of Miss Sadia Siddique as a director on 2022-11-01

View Document

29/11/2229 November 2022 Termination of appointment of Charles Albury George Bennett as a director on 2022-05-07

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Termination of appointment of Peter O'higgins as a director on 2022-01-21

View Document

29/03/2229 March 2022 Audited abridged accounts made up to 2021-06-30

View Document

24/03/2224 March 2022 Amended total exemption full accounts made up to 2020-06-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 17/11/20 STATEMENT OF CAPITAL GBP 131517.889723

View Document

22/12/2022 December 2020 16/11/20 STATEMENT OF CAPITAL GBP 129890.544881

View Document

22/12/2022 December 2020 16/11/20 STATEMENT OF CAPITAL GBP 130690.371448

View Document

21/12/2021 December 2020 16/11/20 STATEMENT OF CAPITAL GBP 128612.328919

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 14/09/20 STATEMENT OF CAPITAL GBP 127812.502349

View Document

19/10/2019 October 2020 30/06/20 STATEMENT OF CAPITAL GBP 123471.808919

View Document

19/10/2019 October 2020 29/06/20 STATEMENT OF CAPITAL GBP 122158.538919

View Document

19/10/2019 October 2020 28/06/20 STATEMENT OF CAPITAL GBP 119855.988919

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

07/10/197 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 115973.138919

View Document

12/09/1912 September 2019 05/03/19 STATEMENT OF CAPITAL GBP 112611.338919

View Document

10/09/1910 September 2019 25/01/19 STATEMENT OF CAPITAL GBP 112462.868919

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 SECOND FILED SH01 - 21/12/18 STATEMENT OF CAPITAL GBP 111993.35

View Document

21/03/1921 March 2019 30/11/18 STATEMENT OF CAPITAL GBP 99604.28

View Document

11/03/1911 March 2019 21/12/18 STATEMENT OF CAPITAL GBP 109105.381448

View Document

11/03/1911 March 2019 SECOND FILED SH01 - 30/11/18 STATEMENT OF CAPITAL GBP 92716.33

View Document

07/01/197 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 96715.933232

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 26/03/18 STATEMENT OF CAPITAL GBP 85545.613232

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 SECOND FILED SH01 - 26/07/17 STATEMENT OF CAPITAL GBP 84506.56

View Document

14/11/1714 November 2017 28/09/16 STATEMENT OF CAPITAL GBP 69973.73

View Document

14/11/1714 November 2017 21/07/17 STATEMENT OF CAPITAL GBP 84506.56

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 14 BONHILL STREET LONDON EC2A 4BX

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR SYAD REZAAH AHMAD

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

01/09/161 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 69885.398000

View Document

23/08/1623 August 2016 ADOPT ARTICLES 30/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 62589.311740

View Document

09/03/169 March 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/03/167 March 2016 SECOND FILING FOR FORM SH01

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 14/08/15 STATEMENT OF CAPITAL GBP 53156.299

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 25/02/15 STATEMENT OF CAPITAL GBP 53157.89

View Document

26/01/1526 January 2015 SHARES SUB-DIVIDED 15/12/2014

View Document

26/01/1526 January 2015 SUB-DIVISION 15/12/14

View Document

26/01/1526 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 52631.58

View Document

22/01/1522 January 2015 20/12/14 STATEMENT OF CAPITAL GBP 52600.191448

View Document

22/01/1522 January 2015 SUB-DIVISION 20/12/14

View Document

22/01/1522 January 2015 ARTICLES OF ASSOCIATION

View Document

22/01/1522 January 2015 SHARES SUB-DIVIDED 20/12/2014

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED WISELENDERS LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYAD REZAAH AHMAD / 09/10/2014

View Document

31/10/1431 October 2014 SECOND FILING FOR FORM SH01

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM, C/O R WALTERS & CO, SUITE A 4-6 CANFIELD PLACE, LONDON, NW6 3BT, ENGLAND

View Document

15/10/1415 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 290988.05

View Document

15/10/1415 October 2014 ADOPT ARTICLES 30/06/2014

View Document

15/10/1415 October 2014 SUB-DIVISION 01/04/14

View Document

15/10/1415 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1414 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 0.02

View Document

14/10/1414 October 2014 REDUCE ISSUED CAPITAL 30/06/2014

View Document

14/10/1414 October 2014 SOLVENCY STATEMENT DATED 30/06/14

View Document

14/10/1414 October 2014 STATEMENT BY DIRECTORS

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED WISEBNK LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

01/09/141 September 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

20/08/1420 August 2014 COMPANY NAME CHANGED WISELENDERS LIMITED CERTIFICATE ISSUED ON 20/08/14

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM, 147 STATION ROAD, LONDON, E4 6AG, UNITED KINGDOM

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR REZAAH SYAD AHMAD / 02/06/2014

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information