Advanced company searchLink opens in new window

WISE CONCLUSION

Company number 02955144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,623,028.5
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
  • GBP 6,623,028.5