WISECARS GROUP LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Change of details for Mr Jasvinder Singh Khaneja as a person with significant control on 2024-07-11 |
15/07/2415 July 2024 | Notification of Rawil Singh Rangila as a person with significant control on 2024-07-11 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/07/2415 July 2024 | Appointment of Mr Rawil Singh Rangila as a director on 2024-07-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/03/2410 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
14/02/2414 February 2024 | Termination of appointment of Rawil Singh Rangila as a director on 2024-02-01 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
14/02/2414 February 2024 | Notification of Jasvinder Singh Khaneja as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Cessation of Rawel Rangila as a person with significant control on 2024-02-14 |
10/02/2410 February 2024 | Certificate of change of name |
06/02/246 February 2024 | Appointment of Mr Jasvinder Singh Khaneja as a director on 2024-02-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
12/03/2312 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | DISS REQUEST WITHDRAWN |
11/02/2011 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/01/2015 January 2020 | APPLICATION FOR STRIKING-OFF |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWEL RANGILA |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | DISS40 (DISS40(SOAD)) |
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 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
12/09/1712 September 2017 | FIRST GAZETTE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 12 BARRA WOOD CLOSE HAYES MIDDLESEX UB3 2UJ |
03/10/153 October 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
03/10/153 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAWIL SINGH RANGILA / 01/10/2015 |
08/07/158 July 2015 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 232A NORTHOLT ROAD HARROW LONDON HA2 8DU UNITED KINGDOM |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1418 June 2014 | 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