Advanced company searchLink opens in new window

WISEBUDDAH JINGLES LONDON LIMITED

Company number 13280734

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)
03 Dec 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
05 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
09 Jan 2024 PSC04 Change of details for Mr Jeremy Peter Godfrey as a person with significant control on 1 December 2023
09 Jan 2024 CH01 Director's details changed for Mr Jeremy Peter Godfrey on 1 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 AD01 Registered office address changed from 27 Stockwood Business Park Redditch Worcestershire B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 19 September 2023
23 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 AD01 Registered office address changed from St Michaels Court St Michaels Lane Derby DE1 3HQ United Kingdom to 27 Stockwood Business Park Redditch Worcestershire B96 6SX on 10 May 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
03 Jun 2021 SH19 Statement of capital on 3 June 2021
  • GBP 99,999
18 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 May 2021 SH20 Statement by Directors
17 May 2021 CAP-SS Solvency Statement dated 01/05/21
17 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Demerger agreement 01/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2021 PSC01 Notification of Paul Plant as a person with significant control on 24 April 2021
04 May 2021 PSC01 Notification of Jeremy Godfrey as a person with significant control on 24 April 2021
04 May 2021 PSC04 Change of details for Mr Mark Goodier as a person with significant control on 24 April 2021
04 May 2021 SH01 Statement of capital following an allotment of shares on 24 April 2021
  • GBP 581,331
21 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-21
  • GBP 1