Advanced company searchLink opens in new window

WISERFUNDING LIMITED

Company number 10149809

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
09 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2024
  • GBP 209,650
19 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2024
  • GBP 209,650
19 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2024
  • GBP 211,854
05 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 December 2024
  • GBP 211,854
05 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 November 2024
  • GBP 211,041
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 21 November 2024
  • GBP 211,854
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/24 and again on 19/12/2024
04 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 December 2024
  • GBP 209,650
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/24 and again on 19/12/2024.
18 Jun 2024 RP04PSC02 Second filing for the notification of Bgf Nominees Limited as a person with significant control
29 May 2024 RP04PSC01 Second filing for the notification of Edward Ira Altman as a person with significant control
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
05 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2024
  • GBP 208,837
25 Apr 2024 PSC02 Notification of Bgf Nominees Limited as a person with significant control on 22 April 2024
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/06/2024.
25 Apr 2024 PSC01 Notification of Edward Ira Altman as a person with significant control on 22 April 2024
  • ANNOTATION Clarification a second filed PSC01 was registered on 29/05/2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 210,574
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 184,044
23 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 175,781
18 Apr 2023 TM01 Termination of appointment of James Mclelland Austin as a director on 28 March 2023
18 Apr 2023 AP01 Appointment of Mrs Fiona Jane Gibson as a director on 28 March 2023
21 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
09 Sep 2022 AP01 Appointment of Mr Steven Derek Clarke as a director on 9 September 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities