CEYLON WISE LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Micro company accounts made up to 2024-06-30 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-12 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/03/246 March 2024 | Registered office address changed from Flat 01 Denford Court 161 Trent Boulevard West Bridgford,Nottingham NG2 5BX United Kingdom to 5 Station Road Long Eaton Nottingham NG10 2DF on 2024-03-06 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 09/12/239 December 2023 | Certificate of change of name |
| 21/06/2321 June 2023 | Cessation of John Douglas White as a person with significant control on 2023-06-21 |
| 21/06/2321 June 2023 | Cessation of Vichithra Chinthaka Samarasinghe Gunasekara as a person with significant control on 2023-06-21 |
| 21/06/2321 June 2023 | Notification of Ganesha Thimali Deraniyagala Loku Gamage as a person with significant control on 2023-06-21 |
| 21/06/2321 June 2023 | Change of details for Mrs Ganesha Thimali Deraniyagala Loku Gamage as a person with significant control on 2023-06-21 |
| 15/06/2315 June 2023 | Termination of appointment of John Douglas White as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Appointment of Mrs Ganesha Thimali Deraniyagala Loku Gamage as a director on 2023-06-15 |
| 05/06/235 June 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company