- Company Overview for WISEALPHA TECHNOLOGIES LIMITED (08967521)
- Filing history for WISEALPHA TECHNOLOGIES LIMITED (08967521)
- People for WISEALPHA TECHNOLOGIES LIMITED (08967521)
- Charges for WISEALPHA TECHNOLOGIES LIMITED (08967521)
- More for WISEALPHA TECHNOLOGIES LIMITED (08967521)
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) |
---|---|---|---|
11 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
25 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
18 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
06 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 July 2017
|
|
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|
|
14 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 May 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | AP03 | Appointment of Mr Syad Rezaah Ahmad as a secretary on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to Level 39 One Canada Square London E14 5AB on 20 January 2017 | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
09 Mar 2016 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 August 2015
|