WITH WISE LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Full accounts made up to 2024-05-31 |
02/10/242 October 2024 | Termination of appointment of Simon Richard Russell as a director on 2024-09-26 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
01/03/241 March 2024 | Accounts for a small company made up to 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-19 with updates |
01/06/231 June 2023 | Appointment of Mr Brett Plunkett Morris as a director on 2023-05-19 |
01/06/231 June 2023 | Appointment of Mr Simon Richard Russell as a director on 2023-05-19 |
30/03/2330 March 2023 | Second filing for the notification of Wise Bidco Limited as a person with significant control |
28/02/2328 February 2023 | Accounts for a small company made up to 2022-05-31 |
16/02/2316 February 2023 | Cessation of Go Wise Technology Limited as a person with significant control on 2022-11-25 |
16/02/2316 February 2023 | Notification of Wise Bidco Limited as a person with significant control on 2022-11-25 |
13/01/2313 January 2023 | Director's details changed for Mr Simon Paul Hills on 2023-01-10 |
13/01/2313 January 2023 | Director's details changed for Mr Daniel Philip Richards on 2023-01-10 |
01/03/221 March 2022 | Registered office address changed from 1-2 Hatfields Wise London SE1 9PG England to Radcliffe House 3rd Floor Radcliffe House Solihull B91 2AA on 2022-03-01 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Memorandum and Articles of Association |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
10/12/2110 December 2021 | Particulars of variation of rights attached to shares |
10/12/2110 December 2021 | Change of share class name or designation |
07/12/217 December 2021 | Appointment of Mr James Orton as a director on 2021-11-30 |
07/12/217 December 2021 | Appointment of Mr Daniel Richards as a director on 2021-11-30 |
09/11/219 November 2021 | Notification of Go Wise Technology Limited as a person with significant control on 2020-06-19 |
09/11/219 November 2021 | Cessation of Simon Hills as a person with significant control on 2020-06-19 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-19 with no updates |
21/06/2121 June 2021 | Previous accounting period extended from 2020-12-31 to 2021-05-31 |
17/06/2117 June 2021 | Termination of appointment of Gary Ian Jacobs as a director on 2021-06-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2030 March 2020 | COMPANY NAME CHANGED GO DRIVE TRADING LIMITED CERTIFICATE ISSUED ON 30/03/20 |
24/12/1924 December 2019 | 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