Advanced company searchLink opens in new window

SURE WISE LIMITED

Company number 07432009

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)
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
  • RES14 ‐ Capitalisation allotment 10/10/2016
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 500
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 430
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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