- Company Overview for WISQUE LIMITED (09257232)
- Filing history for WISQUE LIMITED (09257232)
- People for WISQUE LIMITED (09257232)
- More for WISQUE LIMITED (09257232)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
07 Oct 2024 | PSC05 | Change of details for Windsor Media Ltd as a person with significant control on 21 February 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Feb 2024 | CH01 | Director's details changed for Mr Stuart Maybury on 21 February 2024 | |
21 Feb 2024 | CH01 | Director's details changed for Paul Andrew Lyward on 21 February 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 2 Sovereign Way Tonbridge Kent TN9 1RH England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 21 February 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Ingrid Evelyn Ruth Morgan as a director on 27 October 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Jaime Simon Charles Morgan Hitchcock as a director on 27 October 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Tobie Marcus John Morgan Hitchcock as a director on 27 October 2022 | |
29 Nov 2022 | PSC05 | Change of details for Windsor Media Ltd as a person with significant control on 27 October 2022 | |
29 Nov 2022 | PSC07 | Cessation of Abcum Limited as a person with significant control on 27 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
22 Sep 2021 | CH01 | Director's details changed for Mr Stuart Maybury on 15 September 2021 | |
15 Sep 2021 | PSC05 | Change of details for Windsor Media Ltd as a person with significant control on 15 September 2021 | |
15 Sep 2021 | CH01 | Director's details changed for Paul Andrew Lyward on 15 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 Sovereign Way Tonbridge Kent TN9 1RH on 15 September 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
13 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 |