WISP LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for a person with significant control

View Document

11/09/2511 September 2025 NewSecretary's details changed for Eunice Charng on 2025-09-10

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 NewRegistered office address changed from PO Box 4385 10355881 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-04

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025

View Document

20/05/2520 May 2025 Registered office address changed to PO Box 4385, 10355881 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20

View Document

20/05/2520 May 2025

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Registered office address changed from PO Box 4385 10355881: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London Uk W1W 7LT on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Director's details changed for Wan Ting Tseng on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

11/05/2211 May 2022 Registered office address changed to PO Box 4385, 10355881: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / WAN TING TSENG / 31/08/2020

View Document

18/09/2018 September 2020 SECRETARY APPOINTED EUNICE CHARNG

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISP INTERNATIONAL LTD.

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SUITE 2018, LETRASET BUILDING WOTTON ROAD ASHFORD TN23 6LN ENGLAND

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 9 CLAREMONT COURT QUEENSWAY LONDON W2 5HX ENGLAND

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / WAN TING TSENG / 05/09/2017

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 1006 MARSHALL BUILDING 3 HERMITAGE STREET LONDON W2 1PB UNITED KINGDOM

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / WAN TING TSENG / 05/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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