- Company Overview for WISE MERIT INTERNATIONAL LIMITED (09664501)
- Filing history for WISE MERIT INTERNATIONAL LIMITED (09664501)
- People for WISE MERIT INTERNATIONAL LIMITED (09664501)
- More for WISE MERIT INTERNATIONAL LIMITED (09664501)
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) |
---|---|---|---|
23 Jan 2025 | RP10 | Address of person with significant control Yimin Gu changed to 09664501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP09 | Address of officer Uk Jiecheng Business Limited changed to 09664501 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 January 2025 | |
23 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09664501 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2025 | |
06 Sep 2024 | AAMD | Amended total exemption full accounts made up to 30 June 2024 | |
04 Jul 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
15 Apr 2024 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
19 Jul 2022 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 19 July 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios, 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Jun 2021 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 29 June 2021 | |
29 Jun 2021 | TM02 | Termination of appointment of Yimin Gu as a secretary on 29 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom to Unit G25 Waterfront Studios, 1 Dock Road, London E16 1AH on 29 June 2021 | |
13 May 2021 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ on 13 May 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Aug 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 22 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
15 Jul 2019 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 15 July 2019 |