- Company Overview for SURE WISE LIMITED (07432009)
- Filing history for SURE WISE LIMITED (07432009)
- People for SURE WISE LIMITED (07432009)
- Charges for SURE WISE LIMITED (07432009)
- Registers for SURE WISE LIMITED (07432009)
- More for SURE WISE LIMITED (07432009)
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) |
---|---|---|---|
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | AP01 | Appointment of Mr Simon Purnell as a director on 24 April 2018 | |
11 May 2018 | AP01 | Appointment of Mr James Antony Wilson as a director on 24 April 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | AD01 | Registered office address changed from C/O Stuart Bensusan 191 High Road Benfleet Essex SS7 5HY England to Unit 3 Hadleigh Park Business Park Chapel Lane Benfleet Essex SS7 2PP on 22 May 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Simon Purnell as a director on 1 May 2016 | |
12 Nov 2015 | AD01 | Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to C/O Stuart Bensusan 191 High Road Benfleet Essex SS7 5HY on 12 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Stephen Peter Gibson as a director on 1 January 2015 | |
06 May 2015 | MR01 | Registration of charge 074320090001, created on 22 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AP01 | Appointment of Mr Richard Laurie Hannan as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Simon Purnell as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | TM02 | Termination of appointment of Keith Woollgar as a secretary | |
08 Feb 2013 | AP03 | Appointment of Mr Stuart Bensusan as a secretary |