- Company Overview for FUNDWISE LIMITED (05244418)
- Filing history for FUNDWISE LIMITED (05244418)
- People for FUNDWISE LIMITED (05244418)
- Charges for FUNDWISE LIMITED (05244418)
- More for FUNDWISE LIMITED (05244418)
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
|
|
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
|
|
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 |