CEYLON WISE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

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

View Accounts

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

09/12/239 December 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Cessation of John Douglas White as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Cessation of Vichithra Chinthaka Samarasinghe Gunasekara as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Notification of Ganesha Thimali Deraniyagala Loku Gamage as a person with significant control on 2023-06-21

View Document

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

View Document

15/06/2315 June 2023 Termination of appointment of John Douglas White as a director on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mrs Ganesha Thimali Deraniyagala Loku Gamage as a director on 2023-06-15

View Document

05/06/235 June 2023 Incorporation

View Document


More Company Information


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