WITH WISE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Full accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Termination of appointment of Simon Richard Russell as a director on 2024-09-26

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-05-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

01/06/231 June 2023 Appointment of Mr Brett Plunkett Morris as a director on 2023-05-19

View Document

01/06/231 June 2023 Appointment of Mr Simon Richard Russell as a director on 2023-05-19

View Document

30/03/2330 March 2023 Second filing for the notification of Wise Bidco Limited as a person with significant control

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

16/02/2316 February 2023 Cessation of Go Wise Technology Limited as a person with significant control on 2022-11-25

View Document

16/02/2316 February 2023 Notification of Wise Bidco Limited as a person with significant control on 2022-11-25

View Document

13/01/2313 January 2023 Director's details changed for Mr Simon Paul Hills on 2023-01-10

View Document

13/01/2313 January 2023 Director's details changed for Mr Daniel Philip Richards on 2023-01-10

View Document

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

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Appointment of Mr James Orton as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Daniel Richards as a director on 2021-11-30

View Document

09/11/219 November 2021 Notification of Go Wise Technology Limited as a person with significant control on 2020-06-19

View Document

09/11/219 November 2021 Cessation of Simon Hills as a person with significant control on 2020-06-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

21/06/2121 June 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

17/06/2117 June 2021 Termination of appointment of Gary Ian Jacobs as a director on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2030 March 2020 COMPANY NAME CHANGED GO DRIVE TRADING LIMITED CERTIFICATE ISSUED ON 30/03/20

View Document

24/12/1924 December 2019 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