CHOOSE WISELY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Mr Marc John Biles on 2025-01-17

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Notification of Ratio Ltd as a person with significant control on 2024-01-14

View Document

15/01/2415 January 2024 Cessation of Marc John Biles as a person with significant control on 2024-01-14

View Document

01/08/231 August 2023 Registered office address changed from Oxford Point 19 Oxford Road Bournemouth BH8 8GS England to This Workspace 18 Albert Road Bournemouth BH1 1BZ on 2023-08-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/03/2314 March 2023 Change of details for Mr Marc John Biles as a person with significant control on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Marc John Biles on 2023-03-01

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to Office 209 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Office 209 Regus, Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS England to Oxford Point 19 Oxford Road Bournemouth BH8 8GS on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Director's details changed for Mr Marc John Biles on 2021-02-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN BILES / 05/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA JANE MUSSELL / 01/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM WALTON HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6EX

View Document

09/05/179 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/03/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 CURREXT FROM 29/04/2017 TO 30/04/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075804620001

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY MARC BILES

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MRS DOROTA ZOFIA COOK

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED RATIO NETWORK LIMITED CERTIFICATE ISSUED ON 25/06/15

View Document

22/04/1522 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARC JOHN BILES / 16/07/2014

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM, FLAT 2 THE TEAK HOUSE, THE AVENUE, POOLE, DORSET, BH13 6LJ

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, SECRETARY CANDICE GALLAB

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR MARC JOHN BILES

View Document

02/12/132 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075804620001

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN BILES / 19/07/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY MARC BILES

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS TARA JANE MUSSELL

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MISS CANDICE GALLAB

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARC BILES / 01/04/2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN BILES / 01/04/2013

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, 2 BOURNE COURT, BOURNE AVENUE, BOURNEMOUTH, BH2 6DT, ENGLAND

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED ASTUTE AFFILIATE MARKETING LIMITED CERTIFICATE ISSUED ON 11/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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