WISE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

07/08/257 August 2025 NewNotification of Cannon Property Investments Limited as a person with significant control on 2025-08-01

View Document

07/08/257 August 2025 NewCessation of Dowgate Limited as a person with significant control on 2025-08-01

View Document

03/04/253 April 2025 Appointment of Mrs Nadia Jassar as a director on 2025-04-03

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

09/12/229 December 2022 Second filing of Confirmation Statement dated 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Cessation of Zulfikarali Virani as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Notification of Dowgate Limited as a person with significant control on 2022-09-30

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM C/O KLSA LLP, 28-30, ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O ZULFIKAR VIRANI 30 CHELSEA CRESENT CHELSEA HARBOUR LONDON SW10 0XB

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM VIRANI / 01/10/2013

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/05/2012

View Document

13/11/1213 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 01/05/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 01/05/2012

View Document

08/08/128 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

19/10/1119 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 02/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RIAZ VIRANI / 02/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM VIRANI / 02/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY SAHINAZ NASSER

View Document

05/06/095 June 2009 SECRETARY APPOINTED RIAZ VIRANI

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED RIAZ VIRANI

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/06/0827 June 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM DIAMOND HOUSE 179 LOWER RICHMOND ROAD RICHMOND SURREY TW9 4LN

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 NC INC ALREADY ADJUSTED 28/11/06

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 £ NC 1000/10000 28/11/

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: CROWN HOUSE 8TH FLOOR NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

10/11/0610 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHERIF G3 LIMITED


  • 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