WISE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Change of details for Mr Ioan Morar as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/03/239 March 2023 Change of details for Mr Ioan Morar as a person with significant control on 2023-03-03

View Document

09/03/239 March 2023 Notification of Tahmina Ahmed as a person with significant control on 2023-01-01

View Document

09/03/239 March 2023 Notification of Ranjiv Kumar Bhanot as a person with significant control on 2023-01-01

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Registration of charge 085550140003, created on 2022-05-03

View Document

17/02/2217 February 2022 Satisfaction of charge 085550140001 in full

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Tahmina Ahmed as a director on 2022-02-01

View Document

16/02/2216 February 2022 Cessation of Tahmina Ahmed as a person with significant control on 2022-02-01

View Document

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

View Document

16/02/2216 February 2022 Appointment of Miss Tahmina Ahmed as a secretary on 2022-02-01

View Document

21/01/2221 January 2022 Appointment of Mr Ranjiv Kumar Bhanot as a director on 2022-01-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 142-143 PARROCK STREET GRAVESEND DA12 1EY ENGLAND

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085550140001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA MALCI

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MS DIANA MALCI

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 SAIL ADDRESS CREATED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/08/1731 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHMINA AHMED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN MORAR

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 COMPANY NAME CHANGED AUSTIN & CO LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR OLANIYI IDOWU

View Document

23/06/1523 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR IOAN MORAR

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MISS TAHMINA AHMED

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/134 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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