THE WRIGHT INVESTMENT GROUP LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
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 |
06/06/256 June 2025 | Director's details changed for Mr Marc Wright on 2025-04-02 |
06/06/256 June 2025 | Change of details for Mr Marc Wright as a person with significant control on 2025-04-02 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with updates |
31/01/2431 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with updates |
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 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-12 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY WRIGHT |
24/09/1924 September 2019 | SECRETARY APPOINTED MR MARC WRIGHT |
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 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM TRANSPUTEC HOUSE 19 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SS |
04/08/164 August 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/06/1617 June 2016 | 12/06/16 STATEMENT OF CAPITAL GBP 100 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WRIGHT |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/07/1414 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN WRIGHT / 31/07/2013 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARC WRIGHT / 31/07/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, 42 TREES ROAD, HUGHENDEN VALLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4PW |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/08/1220 August 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/07/119 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/07/102 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR APPOINTED MRS BEVERLEY ANN WRIGHT |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMPLY-GOODADVICE LIMITED |
21/06/1021 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
19/06/1019 June 2010 | APPOINTMENT TERMINATED, SECRETARY LOUISE GOW |
19/06/1019 June 2010 | SECRETARY APPOINTED MRS BEVERLEY ANN WRIGHT |
24/10/0924 October 2009 | CORPORATE DIRECTOR APPOINTED SIMPLY-GOODADVICE LIMITED |
21/10/0921 October 2009 | 13/09/09 STATEMENT OF CAPITAL GBP 100 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | APPOINTMENT TERMINATE, SECRETARY MARC WRIGHT LOGGED FORM |
17/11/0817 November 2008 | SECRETARY APPOINTED LOUISE GOW |
01/07/081 July 2008 | DIRECTOR APPOINTED MARC WRIGHT |
01/07/081 July 2008 | CURRSHO FROM 30/06/2009 TO 31/12/2008 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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