Advanced company searchLink opens in new window

CHOOSE WISELY LIMITED

Company number 07580462

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)
29 Aug 2017 AD01 Registered office address changed from Walton House Richmond Hill Bournemouth Dorset BH2 6EX to Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 29 August 2017
09 May 2017 RP04AR01 Second filing of the annual return made up to 28 March 2016
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
17 Mar 2017 AA01 Current accounting period extended from 29 April 2017 to 30 April 2017
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
31 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
14 Jun 2016 MR04 Satisfaction of charge 075804620001 in full
18 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/05/2017
18 Apr 2016 TM02 Termination of appointment of Marc John Biles as a secretary on 16 July 2014
18 Apr 2016 AP03 Appointment of Mrs Dorota Zofia Cook as a secretary on 16 July 2014
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 CERTNM Company name changed ratio network LIMITED\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
22 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH03 Secretary's details changed for Mr Marc John Biles on 16 July 2014
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 May 2014 AD01 Registered office address changed from , Flat 2 the Teak House, the Avenue, Poole, Dorset, BH13 6LJ on 30 May 2014
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
02 Dec 2013 AP03 Appointment of Mr Marc John Biles as a secretary
02 Dec 2013 TM02 Termination of appointment of Candice Gallab as a secretary
02 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 April 2013
04 Oct 2013 MR01 Registration of charge 075804620001
25 Jul 2013 CH01 Director's details changed for Mr Marc John Biles on 19 July 2013