WISE JASMINE GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from 3rd Floor, 10-12 Bourlet Close London W1W 7BR England to Catalyst House 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2025-06-13

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2022-10-31

View Document

03/11/233 November 2023 Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor, 10-12 Bourlet Close London W1W 7BR on 2023-11-03

View Document

31/10/2331 October 2023 Registered office address changed from Elder House Brooklands Road Weybridge KT13 0TS England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Change of details for Mr Rui Liu as a person with significant control on 2022-09-25

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

01/02/221 February 2022 Registration of charge 110124770003, created on 2022-01-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Registered office address changed from Russell Square 3rd Floor, Suite 31 and 32 58 Russell Square London WC1B 4HS England to Elder House Brooklands Road Weybridge KT13 0TS on 2021-06-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108, VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

13/07/1913 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110124770001

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110124770002

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V108, VOS STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V114 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM LOT 406, THE PRINT ROOMS 164-180 UNION STREET LONDON SE1 0LH UNITED KINGDOM

View Document

13/10/1713 October 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