Advanced company searchLink opens in new window

WISETAG LTD

Company number 12228315

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)
19 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
05 Jul 2024 AA Micro company accounts made up to 30 September 2023
11 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 30 September 2021
16 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
12 Jan 2021 PSC04 Change of details for Mr Jacob Heimann as a person with significant control on 4 December 2020
16 Aug 2020 SH02 Sub-division of shares on 26 May 2020
15 Aug 2020 SH08 Change of share class name or designation
15 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital sub divided 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 MA Memorandum and Articles of Association
17 Feb 2020 PSC04 Change of details for Mrs Malka Wajsman as a person with significant control on 6 January 2020
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 4
06 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
27 Dec 2019 PSC04 Change of details for Mrs Malka Wajsman as a person with significant control on 2 December 2019
27 Dec 2019 PSC01 Notification of Jacob Heimann as a person with significant control on 2 December 2019
24 Dec 2019 PSC07 Cessation of Sarah Leichtag as a person with significant control on 2 December 2019
24 Dec 2019 AP01 Appointment of Mr Jacob Heimann as a director on 2 December 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 3
24 Dec 2019 TM01 Termination of appointment of Sarah Leichtag as a director on 2 December 2019
19 Dec 2019 PSC04 Change of details for Mrs Malka Wajsman as a person with significant control on 2 December 2019
19 Dec 2019 AD01 Registered office address changed from 3 James Close Woodlands London NW11 9QX England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 19 December 2019