WILSON GLOBAL STRATEGY CONSULTANTS LIMITED
Company number 10681705
- Company Overview for WILSON GLOBAL STRATEGY CONSULTANTS LIMITED (10681705)
- Filing history for WILSON GLOBAL STRATEGY CONSULTANTS LIMITED (10681705)
- People for WILSON GLOBAL STRATEGY CONSULTANTS LIMITED (10681705)
- More for WILSON GLOBAL STRATEGY CONSULTANTS LIMITED (10681705)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
29 Mar 2023 | PSC04 | Change of details for Miss Jessie Alexandra Collibee Wilson as a person with significant control on 29 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Miss Emelia Margaret Collibee Wilson as a person with significant control on 29 March 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
28 Apr 2022 | PSC01 | Notification of Ian Wilson as a person with significant control on 21 March 2017 | |
27 Apr 2022 | PSC07 | Cessation of Ian Gibson Wilson as a person with significant control on 25 April 2018 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
16 Apr 2019 | PSC01 | Notification of Jessie Alexandra Collibee Wilson as a person with significant control on 25 April 2018 | |
16 Apr 2019 | PSC01 | Notification of Emelia Margaret Collibee Wilson as a person with significant control on 25 April 2018 | |
06 Mar 2019 | PSC04 | Change of details for Mr Ian Gibson Wilson as a person with significant control on 6 November 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
02 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Sep 2017 | CH01 | Director's details changed for Mr Ian Gibson Wilson on 20 September 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Oakley 55 the Park Cheltenham Glos GL50 2SA on 25 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 August 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|