THE WRIGHT INVESTMENT GROUP LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

06/06/256 June 2025 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Mr Marc Wright on 2025-04-02

View Document

06/06/256 June 2025 Change of details for Mr Marc Wright as a person with significant control on 2025-04-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

07/06/237 June 2023 Registered office address changed from 4a Bolton Road London W4 3TB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-06-07

View Document

26/05/2326 May 2023 Registered office address changed from Suite 208 4B Merchant Square East London W2 1AN England to 4a Bolton Road London W4 3TB on 2023-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Suite 208 4B Merchant Square East London W2 1AN on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM C/O N R BETTS & CO 54-56 VICTORIA STREET SUITE 201 ST ALBANS HERTFORDSHIRE AL1 3HZ ENGLAND

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY WRIGHT

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MR MARC WRIGHT

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O C/O N R BETTS & CO CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SS

View Document

04/08/164 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 12/06/16 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/07/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC WRIGHT / 31/07/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, 42 TREES ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4PW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMPLY-GOODADVICE LIMITED

View Document

21/06/1021 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

19/06/1019 June 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE GOW

View Document

19/06/1019 June 2010 SECRETARY APPOINTED MRS BEVERLEY ANN WRIGHT

View Document

24/10/0924 October 2009 CORPORATE DIRECTOR APPOINTED SIMPLY-GOODADVICE LIMITED

View Document

21/10/0921 October 2009 13/09/09 STATEMENT OF CAPITAL GBP 100

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATE, SECRETARY MARC WRIGHT LOGGED FORM

View Document

17/11/0817 November 2008 SECRETARY APPOINTED LOUISE GOW

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MARC WRIGHT

View Document

01/07/081 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/06/0811 June 2008 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