I WISH I HAD LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Registered office address changed from C/O Summate Limited Suite 1 1-3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2025-02-17

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

27/09/2227 September 2022 Change of details for Mr Stephen John Moorey as a person with significant control on 2022-09-23

View Document

27/09/2227 September 2022 Notification of Jill Anne Moorey as a person with significant control on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/09/201 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O SUMMATE LIMITED MILTON HOUSE WHITEHILL ROAD CROWBOROUGH EAST SUSSEX TN6 1LB ENGLAND

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/02/1111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ANNE MOOREY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOOREY / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JILL ANNE DUQUENOY / 01/10/2009

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 3 GARNET DRIVE EASTBOURNE EAST SUSSEX BN20 9AE

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: C/O ARMIDA BELLWALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

13/02/0713 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

13/03/0113 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 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