Advanced company searchLink opens in new window

WISDOM HUMAN CAPITAL LIMITED

Company number 07429935

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)
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