- Company Overview for A WORD TO THE WISE LTD (05526644)
- Filing history for A WORD TO THE WISE LTD (05526644)
- People for A WORD TO THE WISE LTD (05526644)
- More for A WORD TO THE WISE LTD (05526644)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
05 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
24 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
19 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
06 Sep 2015 | CH01 | Director's details changed for Mr Nigel Peter Russell on 24 August 2015 | |
06 Sep 2015 | AD01 | Registered office address changed from 28 Landport Terrace Southsea Portsmouth Hampshire PO1 2RG to 157 Queens Road Portsmouth Hampshire PO2 7LU on 6 September 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Phillip Nathaniel Hutton on 3 August 2014 |