WISE TECH VENTURES LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with updates |
25/11/2125 November 2021 | Change of details for Mr Noor Ullah Choudhary as a person with significant control on 2021-11-12 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
29/07/2129 July 2021 | Termination of appointment of Aslam Aziz as a director on 2021-07-16 |
29/07/2129 July 2021 | Registered office address changed from Ferndale House Byfleet Road Cobham KT11 1DY United Kingdom to C/O Capshire Uk Llp Castle Court, 41 London Road Reigate RH2 9RJ on 2021-07-29 |
29/07/2129 July 2021 | Cessation of Aslam Aziz as a person with significant control on 2021-05-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
12/09/1812 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. WENDY LOU WEIR / 19/01/2018 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MS. WENDY LOU WEIR / 19/01/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LOU WEIR |
09/01/189 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2018 |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASLAM AZIZ |
16/01/1716 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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