- Company Overview for THE WISDOM TRUST LIMITED (05364460)
- Filing history for THE WISDOM TRUST LIMITED (05364460)
- People for THE WISDOM TRUST LIMITED (05364460)
- More for THE WISDOM TRUST LIMITED (05364460)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from 5 Livingstone Road Caterham CR3 5TJ England to 351a Green Street London E13 9AR on 20 September 2023 | |
03 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Sep 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Aug 2023 | AP01 | Appointment of Mr Manzar Wasim Qureshi as a director on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Mahtab Aziz as a director on 16 August 2023 | |
16 Aug 2023 | AP03 | Appointment of Mr Graham Philip Soper as a secretary on 16 August 2023 | |
12 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2023 | AD01 | Registered office address changed from The Wisdom Trust Postal Point 428 Manchester M8 2FS United Kingdom to 5 Livingstone Road Caterham CR3 5TJ on 5 August 2023 | |
05 Aug 2023 | AP01 | Appointment of Mr Graham Philip Soper as a director on 5 August 2023 | |
07 Jun 2023 | TM02 | Termination of appointment of Ryan Jarvis as a secretary on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Ryan Jarvis as a director on 7 June 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Paul Francis O'donnell as a director on 7 June 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Ryan Jarvis on 10 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from The Wisdom Trust Postal Point 428 Manchester M8 2FS England to The Wisdom Trust Postal Point 428 Manchester M8 2FS on 10 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Paul Francis O'donnell on 10 February 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Ryan Jarvis on 28 January 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from The Wisdom Trust 22 Ashleigh Gardens Wymondham Norfolk NR18 0EX United Kingdom to The Wisdom Trust Postal Point 428 Manchester M8 2FS on 10 February 2023 | |
05 Aug 2022 | CH01 | Director's details changed for Mr Ryan Jarvis on 1 August 2022 | |
04 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2022 | CH01 | Director's details changed for Mr Paul Francis O'donnell on 1 August 2022 | |
04 Aug 2022 | CH03 | Secretary's details changed for Mr Ryan Jarvis on 1 August 2022 |