- Company Overview for LOUISE WILES & ASSOCIATES LIMITED (08369028)
- Filing history for LOUISE WILES & ASSOCIATES LIMITED (08369028)
- People for LOUISE WILES & ASSOCIATES LIMITED (08369028)
- More for LOUISE WILES & ASSOCIATES LIMITED (08369028)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
24 Jan 2025 | PSC04 | Change of details for Mrs Louise Elizabeth Mary Wiles as a person with significant control on 23 May 2017 | |
02 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 Oct 2024 | CERTNM |
Company name changed thriving abroad LIMITED\certificate issued on 07/10/24
|
|
21 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
08 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
06 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA to 1 Union Court Richmond TW9 1AA on 1 September 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Evelyn Margaret Simpson as a director on 23 May 2017 | |
12 Jul 2017 | PSC07 | Cessation of Evelyn Margaret Simpson as a person with significant control on 23 May 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Philip John Wiles as a director on 23 May 2017 | |
21 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |