Advanced company searchLink opens in new window

WISEALPHA TECHNOLOGIES LIMITED

Company number 08967521

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)
11 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 92,716.33
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 109,105.381448
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 96,715.933232
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/19.
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
  • GBP 85,545.613232
06 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2017
  • GBP 84,506.56
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 69,973.73
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 84,506.56
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2018
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
  • GBP 69,885.398000
23 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 62,589.311740
  • ANNOTATION Replacement The SH01 was replaced on 08/12/2016 as it was not properly delivered
09 Mar 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 61,649.430224
07 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 27/07/2015 to 14/08/2015
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
  • GBP 53,156.299
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2016