WISE DECISIONS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Compulsory strike-off action has been suspended |
17/07/2517 July 2025 New | Compulsory strike-off action has been suspended |
20/03/2520 March 2025 | Compulsory strike-off action has been discontinued |
20/03/2520 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | Director's details changed for Miss Sonia Malik on 2024-03-12 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-17 with no updates |
12/03/2412 March 2024 | Director's details changed for Miss Sonia Malik on 2024-03-01 |
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 |
27/02/2427 February 2024 | Current accounting period shortened from 2023-02-27 to 2023-02-26 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA MALIK / 29/02/2020 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4C SUNNINGFIELDS CRESCENT LONDON NW4 4RD ENGLAND |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/11/182 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
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 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/11/176 November 2017 | DIRECTOR APPOINTED MR VIJAY PATEL |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 4C SUNNINGFIELDS CRESCENT HENDON NW4 4RD ENGLAND |
24/02/1724 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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