Advanced company searchLink opens in new window

THE WISDOM OF BUSINESS LTD

Company number 08884322

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)
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
24 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Dec 2021 CH01 Director's details changed for Mr Spyridon Anastasiadis on 15 December 2021
17 May 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Feb 2021 AD01 Registered office address changed from 8 Atlantic House 14 Waterson Street London E2 8HH England to 8 Chelsea Court 48 Leytonstone Road London E15 1SQ on 26 February 2021
26 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AD01 Registered office address changed from 8 Atlantic House 14 Cartwright Street London E2 8HH to 8 Atlantic House 14 Waterson Street London E2 8HH on 31 March 2016
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
22 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
16 Oct 2014 AD01 Registered office address changed from 27 Royal Tower Lodge 40 Cartwright Street London E1 8LX England to 8 Atlantic House 14 Cartwright Street London E2 8HH on 16 October 2014
10 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
10 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted