WIZE PROFESSIONALS LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Appointment of Miss Devora Malka Reuben as a director on 2024-08-01 |
| 05/08/245 August 2024 | Appointment of Miss Naomi Brocha Reuben as a director on 2024-08-01 |
| 05/08/245 August 2024 | Appointment of Mr Jeffrey David Reuben as a director on 2024-08-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 01/01/241 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with updates |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/07/215 July 2021 | Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-07-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/08/201 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JEAN ESTELLE REIBEN / 14/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/05/175 May 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 18 SHIREHALL LANE HENDON LONDON NW4 2PD ENGLAND |
| 06/04/166 April 2016 | COMPANY NAME CHANGED WIZZ PROFESSIONALS LTD CERTIFICATE ISSUED ON 06/04/16 |
| 10/02/1610 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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