WISL HOLDINGS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG England to Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from 2.2.01 the Leather Market Weston Street London SE1 3ER England to Uncommon, Offices 3.01 and 3.02 1 Long Lane London SE1 4PG on 2025-08-13

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/09/2427 September 2024 Notification of Daaci Holdings Limited as a person with significant control on 2023-09-26

View Document

27/09/2427 September 2024 Cessation of Time Machine Capital Squared Llp as a person with significant control on 2023-09-26

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Appointment of Mr Kenneth Richard Campbell Lythgoe as a director on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Kenneth Richard Campbell Lythgoe as a director on 2024-01-24

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-05

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

06/10/226 October 2022 Appointment of Mr Simon Peter White as a director on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Cessation of Simon Peter White as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Notification of Time Machine Capital Squared Llp as a person with significant control on 2022-02-15

View Document

29/03/2229 March 2022 Termination of appointment of Simon Peter White as a director on 2022-02-15

View Document

29/03/2229 March 2022 Appointment of Mr Kenneth Richard Campbell Lythgoe as a director on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2.2.01 the Leather Market Weston Street London SE1 3ER on 2022-03-29

View Document

26/11/2126 November 2021 Incorporation

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