Advanced company searchLink opens in new window

WISDOM SUPPORT LIMITED

Company number 06886081

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
31 Oct 2024 PSC04 Change of details for Dr. Okechukwu Michael Mwim as a person with significant control on 30 October 2024
25 Oct 2024 PSC04 Change of details for Dr. Okechukwu Michael Mwim as a person with significant control on 25 October 2024
14 Oct 2024 CH01 Director's details changed for Dr. Okechukwu Michael Mwim on 14 October 2024
14 Oct 2024 PSC04 Change of details for Mr Philip Ifeanyi Nzegbunam as a person with significant control on 14 October 2024
14 Oct 2024 PSC04 Change of details for Dr. Okechukwu Michael Mwim as a person with significant control on 14 October 2024
14 Oct 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from River House,1 Maidstone Road Sidcup DA14 5RH England to River House 1 Maidstone Road Sidcup DA14 5RH on 14 October 2024
14 Oct 2024 CH01 Director's details changed for Dr. Okechukwu Michael Mwim on 14 October 2024
22 Sep 2024 PSC01 Notification of Okechukwu Michael Mwim as a person with significant control on 17 September 2024
22 Sep 2024 PSC01 Notification of Philip Ifeanyi Nzegbunam as a person with significant control on 17 September 2024
22 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 22 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 17 September 2024
17 Sep 2024 CH01 Director's details changed for Dr. Okechukwu Michael Mwim on 17 September 2024
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
11 Oct 2023 AD01 Registered office address changed from , Ref.13692965 472 Sidcup Road, London, SE9 4HA, England to River House,1 Maidstone Road Sidcup DA14 5RH on 11 October 2023
10 Oct 2023 AD01 Registered office address changed from , River House 1 Maidstone Road, Sidcup, DA14 5RH, England to River House,1 Maidstone Road Sidcup DA14 5RH on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from , 472 Sidcup Road, London, SE9 4HA to River House,1 Maidstone Road Sidcup DA14 5RH on 10 October 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 CH01 Director's details changed for Mr Philip Ifeanyi Nzegbunam on 22 March 2023
20 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates