Advanced company searchLink opens in new window

EQ WISDOM LTD

Company number 11081084

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)
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
16 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
25 Mar 2021 AD01 Registered office address changed from 18 Tristan Court King George Crescent Wembley HA0 2FJ England to 38 West St Scarborough YO11 2QP on 25 March 2021
14 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
09 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Jan 2019 PSC04 Change of details for Mr Robert Antony Keith Salter as a person with significant control on 5 January 2019
05 Jan 2019 AD01 Registered office address changed from 18 Tristan Court King George Crescent Wembley HA0 2FJ England to 18 Tristan Court King George Crescent Wembley HA0 2FJ on 5 January 2019
05 Jan 2019 PSC04 Change of details for Mr Robert Antony Keith Salter as a person with significant control on 5 January 2019
05 Jan 2019 PSC04 Change of details for Ms Ileen Maria Maisel as a person with significant control on 5 January 2019
05 Jan 2019 PSC04 Change of details for Ms Deborah Jane Frank as a person with significant control on 5 January 2019
05 Jan 2019 PSC04 Change of details for Ms Caroline Jane De Wolfe as a person with significant control on 5 January 2019
05 Jan 2019 CH01 Director's details changed for Ms Deborah Jane Frank on 5 January 2019
05 Jan 2019 CH01 Director's details changed for Ms Caroline Jane De Wolfe on 5 January 2019
05 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 18 Tristan Court King George Crescent Wembley HA0 2FJ on 5 January 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
03 Dec 2017 TM01 Termination of appointment of Ileen Maria Maisel as a director on 3 December 2017
24 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted