WISHTOWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Confirmation statement made on 2025-08-17 with updates |
| 02/04/252 April 2025 | Total exemption full accounts made up to 2024-08-31 |
| 21/01/2521 January 2025 | Director's details changed for Mr Paul Lewis Henry on 2025-01-21 |
| 21/01/2521 January 2025 | Change of details for Mr Paul Lewis Henry as a person with significant control on 2025-01-21 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 07/11/237 November 2023 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-17 with updates |
| 21/08/2321 August 2023 | Change of details for Mr Paul Lewis Henry as a person with significant control on 2023-08-21 |
| 20/05/2320 May 2023 | Appointment of Mrs Melissa Amy Kirby as a director on 2023-05-20 |
| 30/03/2330 March 2023 | Termination of appointment of Melissa Amy Kirby as a director on 2023-03-29 |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Particulars of variation of rights attached to shares |
| 21/03/2321 March 2023 | Change of share class name or designation |
| 21/03/2321 March 2023 | Memorandum and Articles of Association |
| 21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Resolutions |
| 20/03/2320 March 2023 | Statement of company's objects |
| 01/03/231 March 2023 | Appointment of Mrs Melissa Amy Kirby as a director on 2023-03-01 |
| 01/03/231 March 2023 | Director's details changed for Mr Paul Lewis Henry on 2023-03-01 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 04/04/224 April 2022 | Registered office address changed from The Oast House, Old Palace Farm Little Trodgers Lane Mayfield TN20 6PN England to 23 Marshall Road Eastbourne BN22 9AD on 2022-04-04 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
| 04/03/204 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
| 11/04/1911 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 02/05/182 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/12/1631 December 2016 | REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 21 BUNHILL ROW LONDON EC1Y 8LP |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 07/09/157 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 19/05/1519 May 2015 | REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE OAST HOUSE OLD PALACE FARM LITTLE TRODGERS LANE MAYFIELD EAST SUSSEX TN20 6PN |
| 21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 07/09/147 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS HENRY / 04/10/2013 |
| 07/09/147 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 1 THE VILLAGE MEADS EASTBOURNE EAST SUSSEX BN20 7RD |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 03/11/133 November 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 27/08/1227 August 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 04/09/114 September 2011 | Annual return made up to 17 August 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 12/09/1012 September 2010 | Annual return made up to 17 August 2010 with full list of shareholders |
| 17/08/0917 August 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