THE WISDOM FACTORY CIC

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM SUITE 214 JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PHILLIPPA RENNIE

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MOUNFIELD / 30/10/2015

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOUNFILED / 14/03/2015

View Document

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM SUITE 414 JEWELLERY BUSINESS CENTRE SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MS SARAH RENNIE

View Document

22/02/1322 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1214 February 2012 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