Advanced company searchLink opens in new window

IMPORTWISE LTD

Company number 11133929

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)
27 Sep 2022 PSC07 Cessation of Barry Rollins as a person with significant control on 27 July 2022
24 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with updates
24 Feb 2022 PSC02 Notification of Petra Group Holdings Ltd as a person with significant control on 5 March 2021
03 Feb 2022 AA Total exemption full accounts made up to 31 January 2021
05 Nov 2021 AD01 Registered office address changed from C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ to 48 Pall Mall C/O Petra Management Ltd London SW1Y 5JG on 5 November 2021
28 Oct 2021 CH01 Director's details changed for Mr Mark Anthony O'neill on 25 October 2021
06 Sep 2021 AP01 Appointment of Mr Robert Vasquez as a director on 1 September 2021
20 Aug 2021 AP01 Appointment of Mr Jason Alan Tilroe as a director on 7 August 2021
08 Jul 2021 TM01 Termination of appointment of Matthew Thomas Ridley as a director on 1 April 2021
21 Jun 2021 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to C/O Petra 2 Eaton Gate London SW1W 9BJ SW1W 9BJ on 21 June 2021
26 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Dec 2020 AP01 Appointment of Mr Matthew Thomas Ridley as a director on 23 November 2020
18 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
07 Apr 2020 CS01 Confirmation statement made on 3 January 2020 with updates
25 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 141.176
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 105.882
20 Dec 2019 MA Memorandum and Articles of Association
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2019 AP01 Appointment of Mr Mark O'neill as a director on 4 December 2019
06 Nov 2019 SH02 Sub-division of shares on 1 October 2019
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 100