WISE MONKEY FINANCIAL COACHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/11/2027 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 06/10/2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/01/202 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 13/09/2019 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 UPPERTON GARDENS EASTBOURNE BN21 2AH ENGLAND |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 12/02/2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 12/02/2019 |
16/01/1916 January 2019 | PSC'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 16/01/2019 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONNE DANIELLE GNESSEN / 16/01/2019 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 14 EASTERN TERRACE MEWS BRIGHTON EAST SUSSEX BN2 1EP |
21/12/1821 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONNE DANIELLE GNESSEN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | SAIL ADDRESS CREATED |
03/08/103 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
03/08/103 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMONNE DANIELLE GNESSEN / 01/10/2009 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ELI OFIR |
22/07/0922 July 2009 | COMPANY NAME CHANGED SOUTHWAY 2004 LIMITED CERTIFICATE ISSUED ON 22/07/09 |
25/06/0925 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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