WISEHEART LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

14/01/2214 January 2022 Second filing of a statement of capital following an allotment of shares on 2019-01-01

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JO-ANNE CLAIR THORP / 30/12/2020

View Document

30/12/2030 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR THORP / 30/12/2020

View Document

30/12/2030 December 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR THORP / 30/12/2020

View Document

30/12/2030 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR THORP / 30/12/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 Statement of capital following an allotment of shares on 2019-01-01

View Document

29/03/1929 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 2

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 11 SUNNY HILL BUNTINGFORD HERTFORDSHIRE SG9 9HP

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR THORP / 11/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THORP / 11/12/2015

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 COMPANY NAME CHANGED RICHARD THORP TRAINING LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 01/03/10 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLAIR THORP / 16/08/2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLAIR THORP / 16/08/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 742A BARKING ROAD LONDON E13 9PJ

View Document

07/07/067 July 2006 COMPANY NAME CHANGED CAMBRIDGE COMPUTERS LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 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