- Company Overview for WISDOM HUMAN CAPITAL LIMITED (07429935)
- Filing history for WISDOM HUMAN CAPITAL LIMITED (07429935)
- People for WISDOM HUMAN CAPITAL LIMITED (07429935)
- More for WISDOM HUMAN CAPITAL LIMITED (07429935)
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 Dec 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
12 Feb 2024 | AD01 | Registered office address changed from Regus 8 st James Wisdom Human Capital St. James's Square London SW1Y 4JU England to 24 Montgomery Way Shrewsbury SY1 4SW on 12 February 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Jul 2023 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 20 July 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
16 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to Regus 8 st James Wisdom Human Capital St. James's Square London SW1Y 4JU on 2 September 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
15 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2016 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Jan 2018 | CH01 | Director's details changed for Ms Wendy Lou Weir on 19 January 2018 | |
19 Jan 2018 | PSC04 | Change of details for Ms. Wendy Lou Weir as a person with significant control on 19 January 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 100 Pall Mall London SW1Y 5NQ on 19 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |