- Company Overview for WISEBUDDAH JINGLES LONDON LIMITED (13280734)
- Filing history for WISEBUDDAH JINGLES LONDON LIMITED (13280734)
- People for WISEBUDDAH JINGLES LONDON LIMITED (13280734)
- More for WISEBUDDAH JINGLES LONDON LIMITED (13280734)
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
|
|
12 May 2022 | MA | Memorandum and Articles of Association | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | SH20 | Statement by Directors | |
17 May 2021 | CAP-SS | Solvency Statement dated 01/05/21 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-21
|