WISE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Change of details for Mr Ioan Morar as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-16 with updates |
09/03/239 March 2023 | Change of details for Mr Ioan Morar as a person with significant control on 2023-03-03 |
09/03/239 March 2023 | Notification of Tahmina Ahmed as a person with significant control on 2023-01-01 |
09/03/239 March 2023 | Notification of Ranjiv Kumar Bhanot as a person with significant control on 2023-01-01 |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Registration of charge 085550140003, created on 2022-05-03 |
17/02/2217 February 2022 | Satisfaction of charge 085550140001 in full |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
16/02/2216 February 2022 | Termination of appointment of Tahmina Ahmed as a director on 2022-02-01 |
16/02/2216 February 2022 | Cessation of Tahmina Ahmed as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Register inspection address has been changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY |
16/02/2216 February 2022 | Appointment of Miss Tahmina Ahmed as a secretary on 2022-02-01 |
21/01/2221 January 2022 | Appointment of Mr Ranjiv Kumar Bhanot as a director on 2022-01-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
04/04/204 April 2020 | REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 142-143 PARROCK STREET GRAVESEND DA12 1EY ENGLAND |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD |
25/07/1925 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085550140001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANA MALCI |
14/02/1914 February 2019 | DIRECTOR APPOINTED MS DIANA MALCI |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | SAIL ADDRESS CREATED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/08/1731 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHMINA AHMED |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN MORAR |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | COMPANY NAME CHANGED AUSTIN & CO LIMITED CERTIFICATE ISSUED ON 24/06/15 |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR OLANIYI IDOWU |
23/06/1523 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR IOAN MORAR |
23/06/1523 June 2015 | DIRECTOR APPOINTED MISS TAHMINA AHMED |
04/11/144 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
02/07/142 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/134 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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