Advanced company searchLink opens in new window

WISDOM PARTNERS LIMITED

Company number 07075789

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)
08 Oct 2014 CH03 Secretary's details changed for Mr Joseph Man Chung Wong on 27 June 2014
02 Jul 2014 AD01 Registered office address changed from 16 16 Bateson Drive Leavesden Watford WD25 7NB United Kingdom on 2 July 2014
30 Jun 2014 AD01 Registered office address changed from 7 Cuthbert Bell Tower 4 Pancras Way London E3 2SL on 30 June 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 4
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
04 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
28 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
23 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
19 Oct 2010 CERTNM Company name changed pivotal consult LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1
13 Oct 2010 AP01 Appointment of Ms Kit Chong Wong as a director
13 Oct 2010 AP03 Appointment of Mr Joseph Man Chung Wong as a secretary
13 Oct 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
13 Oct 2010 TM01 Termination of appointment of Edwina Coales as a director
13 Oct 2010 AD01 Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of Nominee Director Ltd as a director
16 Nov 2009 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 16 November 2009
13 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted