- Company Overview for CHOOSE WISELY LIMITED (07580462)
- Filing history for CHOOSE WISELY LIMITED (07580462)
- People for CHOOSE WISELY LIMITED (07580462)
- Charges for CHOOSE WISELY LIMITED (07580462)
- More for CHOOSE WISELY LIMITED (07580462)
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 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Walton House Richmond Hill Bournemouth Dorset BH2 6EX to Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 29 August 2017 | |
09 May 2017 | RP04AR01 | Second filing of the annual return made up to 28 March 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
17 Mar 2017 | AA01 | Current accounting period extended from 29 April 2017 to 30 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
14 Jun 2016 | MR04 | Satisfaction of charge 075804620001 in full | |
18 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | TM02 | Termination of appointment of Marc John Biles as a secretary on 16 July 2014 | |
18 Apr 2016 | AP03 | Appointment of Mrs Dorota Zofia Cook as a secretary on 16 July 2014 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jun 2015 | CERTNM |
Company name changed ratio network LIMITED\certificate issued on 25/06/15
|
|
22 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH03 | Secretary's details changed for Mr Marc John Biles on 16 July 2014 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AD01 | Registered office address changed from , Flat 2 the Teak House, the Avenue, Poole, Dorset, BH13 6LJ on 30 May 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
15 Apr 2014 | SH08 | Change of share class name or designation | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Dec 2013 | AP03 | Appointment of Mr Marc John Biles as a secretary | |
02 Dec 2013 | TM02 | Termination of appointment of Candice Gallab as a secretary | |
02 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 April 2013 |