WISE DECISIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Director's details changed for Miss Sonia Malik on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Miss Sonia Malik on 2024-03-01

View Document

07/03/247 March 2024 Registered office address changed from 3 Church Street Hemel Hempstead HP2 5AD England to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2024-03-07

View Document

27/02/2427 February 2024 Current accounting period shortened from 2023-02-27 to 2023-02-26

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA MALIK / 29/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4C SUNNINGFIELDS CRESCENT LONDON NW4 4RD ENGLAND

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2ND FLOOR, 45-47 STATION ROAD NORTH HARROW HARROW HA2 7SU ENGLAND

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 DIRECTOR APPOINTED MR VIJAY PATEL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4C SUNNINGFIELDS CRESCENT HENDON NW4 4RD ENGLAND

View Document

24/02/1724 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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