WISDOM CONSULTANCY GROUP LTD

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Director's details changed for Najee Wisdom on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Najee Wisdom as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Najee Wisdom as a person with significant control on 2022-11-19

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

13/05/2213 May 2022 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 67 Chorley Old Road Bolton Lancashire BL1 3AJ on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 67 Chorley Old Road Bolton BL1 3AJ on 2022-05-13

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 7 LEOPOLD STREET LEEDS WEST YORKSHIRE LS7 4DA UNITED KINGDOM

View Document

23/11/1623 November 2016 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