THE WISDOM IS IN THE ROOM LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from C/O Nn Works Ltd 40 Newland Avenue Bishop's Stortford CM23 2GL England to The Fitzroy Therapy Suites 40 Fitzroy Square London W1T 6EY on 2025-07-25 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
07/04/257 April 2025 | Change of details for Ms Sarah Joanne Hanchet as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Director's details changed for Ms Sarah Joanne Hanchet on 2025-04-07 |
15/01/2515 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-04-30 |
22/06/2322 June 2023 | Registered office address changed from 40 Newland Avenue Bishop's Stortford Hertfordshire CM23 2GL United Kingdom to C/O Nn Works Ltd 40 Newland Avenue Bishop's Stortford CM23 2GL on 2023-06-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
05/06/195 June 2019 | PSC'S CHANGE OF PARTICULARS / SARAH HANCHET / 05/06/2019 |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 121 ALBERT STREET FLEET HANTS GU51 3SR |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/11/1816 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/05/1620 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANCHET / 19/04/2014 |
21/05/1421 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
21/05/1421 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN STREET / 19/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
23/07/1323 July 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANCHET / 01/05/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/07/1220 July 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/07/108 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HANCHET / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 11F CRAVEN HILL LONDON W2 3EN |
04/06/094 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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