WISECARS GROUP LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Change of details for Mr Jasvinder Singh Khaneja as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Notification of Rawil Singh Rangila as a person with significant control on 2024-07-11

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Appointment of Mr Rawil Singh Rangila as a director on 2024-07-11

View Document

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

View Accounts

10/03/2410 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Registered office address changed from 12 Barra Wood Close Hayes Middlesex UB3 2UJ England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2024-02-22

View Document

14/02/2414 February 2024 Termination of appointment of Rawil Singh Rangila as a director on 2024-02-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Notification of Jasvinder Singh Khaneja as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Cessation of Rawel Rangila as a person with significant control on 2024-02-14

View Document

10/02/2410 February 2024 Certificate of change of name

View Document

06/02/246 February 2024 Appointment of Mr Jasvinder Singh Khaneja as a director on 2024-02-01

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

12/03/2312 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

05/05/205 May 2020 DISS REQUEST WITHDRAWN

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/2015 January 2020 APPLICATION FOR STRIKING-OFF

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWEL RANGILA

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM UNIT 7B GRAND UNION ENTERPRISE PARK GRAND UNION WAY SOUTHALL MIDDLESEX UB2 4EX ENGLAND

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

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

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 12 BARRA WOOD CLOSE HAYES MIDDLESEX UB3 2UJ

View Document

03/10/153 October 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/10/153 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAWIL SINGH RANGILA / 01/10/2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 232A NORTHOLT ROAD HARROW LONDON HA2 8DU UNITED KINGDOM

View Document

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

View Accounts

18/06/1418 June 2014 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