WISDOM IN PRACTICE GROUP LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

19/12/2319 December 2023 Change of details for Mr John Flynn Thompson as a person with significant control on 2023-11-30

View Document

18/12/2318 December 2023 Change of details for Xpe Limited as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

13/11/2313 November 2023 Change of details for Mr John Flynn Thompson as a person with significant control on 2022-02-08

View Document

10/11/2310 November 2023 Notification of Richrd Reinhard Belger as a person with significant control on 2023-02-08

View Document

10/11/2310 November 2023 Notification of John Flynn Thompson as a person with significant control on 2021-12-22

View Document

10/11/2310 November 2023 Notification of Xpe Limited as a person with significant control on 2022-02-08

View Document

10/11/2310 November 2023 Cessation of Richard Reinhard Belger as a person with significant control on 2022-01-17

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Change of details for Mr Richard Reinhard Belger as a person with significant control on 2023-09-14

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

27/06/2327 June 2023 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on 2023-06-27

View Document

07/02/237 February 2023 Registered office address changed from Springpark House Basing View Basingstoke RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

25/02/2225 February 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Notification of Richard Reinhard Belger as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Martin James Bissett as a director on 2022-01-17

View Document

17/01/2217 January 2022 Cessation of John Flynn Thompson as a person with significant control on 2022-01-17

View Document

06/01/226 January 2022 Appointment of Mr Richard Reinhard Belger as a director on 2022-01-06

View Document

22/12/2122 December 2021 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