Advanced company searchLink opens in new window

WISDOM OF CROWDS LTD

Company number 07495994

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)
03 Sep 2015 AP01 Appointment of Ronan James Dunne as a director on 25 August 2015
02 Sep 2015 AP01 Appointment of Luke Clarkson as a director on 25 August 2015
02 Sep 2015 AP01 Appointment of Ms Oonagh Mary Harpur as a director on 25 August 2015
25 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,393.3800
17 Jun 2015 SH02 Sub-division of shares on 10 April 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/04/2015
12 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
07 Jan 2015 CERTNM Company name changed gbe events LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Apr 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
07 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2012 AA Total exemption full accounts made up to 30 November 2011
27 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2012 SH02 Sub-division of shares on 8 February 2012
20 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 08/02/2012
18 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Benedict Thomas Patten on 21 November 2011
01 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 CH01 Director's details changed for Mr Benedict Thomas Patten on 18 January 2011
18 Jan 2011 AA01 Current accounting period shortened from 31 January 2012 to 30 November 2011
18 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)