- Company Overview for WISE CONCLUSION (02955144)
- Filing history for WISE CONCLUSION (02955144)
- People for WISE CONCLUSION (02955144)
- More for WISE CONCLUSION (02955144)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
04 Aug 2021 | PSC05 | Change of details for Belgrave Square as a person with significant control on 20 November 2018 | |
04 Aug 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
24 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
21 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
03 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|