WIZEWERX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

22/05/2422 May 2024 Termination of appointment of Katharine Margaret Sutton as a director on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 85 Great Portland Street London London W1W 7LT England to 124 City Road London EC1V 2NX on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V2NX on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Michael Hardeep Sutton as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Michael Hardeep Sutton on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Katharine Margaret Sutton on 2024-05-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/11/226 November 2022 Director's details changed for Mr Michael Hardeep Sutton on 2022-11-05

View Document

06/11/226 November 2022 Change of details for Mr Michael Hardeep Sutton as a person with significant control on 2022-11-05

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

06/11/226 November 2022 Director's details changed for Mrs Katharine Margaret Sutton on 2022-11-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE MARGARET SUTTON / 01/11/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SUTTON / 30/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

11/08/1811 August 2018 DIRECTOR APPOINTED MR MICHAEL HARDEEP SUTTON

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 85 GREAT PORTLAND STREET 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 120 HIGH ROAD HIGH ROAD LONDON N2 9ED ENGLAND

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 48 GLENDALE AVENUE EASTBOURNE EAST SUSSEX BN21 1UU

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY KATHARINE NORMAN

View Document

24/08/1624 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS KATHARINE MARGARET SUTTON

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUTTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARDEEP SUTTON / 17/12/2015

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE NORMAN / 17/12/2015

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 11 CLEEVE GLASCOTE TAMWORTH STAFFORDSHIRE B77 2QD ENGLAND

View Document

20/12/1220 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 39 MANOR ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6EE

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTTON / 20/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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