Advanced company searchLink opens in new window

WISE MERIT INTERNATIONAL LIMITED

Company number 09664501

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)
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