Advanced company searchLink opens in new window

WISEPAY LIMITED

Company number 03274469

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)
09 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with updates
15 Nov 2019 CH01 Director's details changed for David Wirta on 30 October 2019
12 Nov 2019 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 2 Darker Street Leicester Leicestershire LE1 4SL on 12 November 2019
31 Oct 2019 TM01 Termination of appointment of Sarah Louise Phillips as a director on 30 October 2019
31 Oct 2019 AP01 Appointment of David Wirta as a director on 30 October 2019
31 Oct 2019 TM01 Termination of appointment of Michael Branca as a director on 2 August 2019
31 Oct 2019 AP01 Appointment of Richard Grazier as a director on 30 October 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 AP01 Appointment of Mrs Lydia Marie Hook as a director on 30 September 2019
08 Aug 2019 PSC05 Change of details for Education Brands T2P Holdings Ltd as a person with significant control on 4 April 2019
08 Jul 2019 AP01 Appointment of Mr Michael Branca as a director on 8 July 2019
16 Nov 2018 CH01 Director's details changed for Ms Sarah Louise Phillips on 16 November 2018
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Jan 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
07 Dec 2017 PSC02 Notification of Education Brands T2P Holdings Ltd as a person with significant control on 30 November 2017
07 Dec 2017 PSC07 Cessation of Sarah Louise Phillips as a person with significant control on 30 November 2017
07 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
03 Nov 2017 CONNOT Change of name notice
21 Aug 2017 MR04 Satisfaction of charge 2 in full
21 Aug 2017 MR04 Satisfaction of charge 1 in full
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
06 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015