Advanced company searchLink opens in new window

FUNDWISE LIMITED

Company number 05244418

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)
16 Dec 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
16 Dec 2014 TM01 Termination of appointment of Amita Aggarwal as a director on 1 November 2013
29 Oct 2014 AD01 Registered office address changed from 15 High Street Sheerness Kent ME12 1NY England to 1 High Street Sheerness Kent ME12 1NY on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from C/O Foreman Waller 6 Bank House Trinity Road Sheerness Kent ME12 2PQ to 1 High Street Sheerness Kent ME12 1NY on 29 October 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AP01 Appointment of Mr Anil Aggarwal as a director on 1 November 2013
24 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
27 Aug 2013 AD01 Registered office address changed from 7a Wyndham Place London W1H 1PN United Kingdom on 27 August 2013
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Amita Aggarwal on 28 September 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
21 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jul 2010 AD01 Registered office address changed from 7a Wyndham Place London W1H 1AS on 8 July 2010
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
23 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
21 May 2009 288b Appointment terminated secretary kiran aggarwal
07 Oct 2008 363a Return made up to 28/09/08; full list of members