WISHTOWER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Director's details changed for Mr Paul Lewis Henry on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Paul Lewis Henry as a person with significant control on 2025-01-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

21/08/2321 August 2023 Change of details for Mr Paul Lewis Henry as a person with significant control on 2023-08-21

View Document

20/05/2320 May 2023 Appointment of Mrs Melissa Amy Kirby as a director on 2023-05-20

View Document

30/03/2330 March 2023 Termination of appointment of Melissa Amy Kirby as a director on 2023-03-29

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Particulars of variation of rights attached to shares

View Document

21/03/2321 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

20/03/2320 March 2023 Statement of company's objects

View Document

01/03/231 March 2023 Appointment of Mrs Melissa Amy Kirby as a director on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Paul Lewis Henry on 2023-03-01

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Registered office address changed from The Oast House, Old Palace Farm Little Trodgers Lane Mayfield TN20 6PN England to 23 Marshall Road Eastbourne BN22 9AD on 2022-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

04/03/204 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 21 BUNHILL ROW LONDON EC1Y 8LP

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE OAST HOUSE OLD PALACE FARM LITTLE TRODGERS LANE MAYFIELD EAST SUSSEX TN20 6PN

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS HENRY / 04/10/2013

View Document

07/09/147 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 1 THE VILLAGE MEADS EASTBOURNE EAST SUSSEX BN20 7RD

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/11/133 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1227 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/09/1012 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 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