Advanced company searchLink opens in new window

WISEMEN PROPERTIES LTD

Company number 07985832

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)
23 Apr 2024 PSC04 Change of details for Mr Muhammad Ibrahim as a person with significant control on 22 April 2024
22 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
10 Apr 2024 PSC07 Cessation of Shagufta Ibrahim as a person with significant control on 2 June 2023
10 Apr 2024 TM01 Termination of appointment of Amir Ibrahim as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Saif Ibrahim Mohammed Al Hammadi as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Mr Ibrahim Mohammed Amin Al Hammadi as a director on 10 April 2024
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 19 June 2023
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 AD01 Registered office address changed from 5 Merton Road Slough Berkshire SL1 1QW United Kingdom to 31 Windsor Road Gerrards Cross Buckinghamshire SL9 7nd on 27 December 2023
06 Dec 2023 PSC04 Change of details for a person with significant control
06 Dec 2023 PSC04 Change of details for a person with significant control
05 Dec 2023 CH01 Director's details changed for Mr Saif Ibrahim Mohammed Al Hammadi on 5 December 2023
28 Nov 2023 TM01 Termination of appointment of Hessa Ibrahim Mohammed Al Hammadi as a director on 28 November 2023
28 Nov 2023 TM01 Termination of appointment of Amal Ibrahim Mohammed Al Hammadi as a director on 28 November 2023
09 Nov 2023 AP01 Appointment of Miss Hessa Ibrahim Mohammed Al Hammadi as a director on 25 July 2023
09 Nov 2023 AP01 Appointment of Miss Amal Ibrahim Mohammed Al Hammadi as a director on 25 July 2023
09 Nov 2023 AP01 Appointment of Mr Saif Ibrahim Mohammed Al Hammadi as a director on 25 July 2023
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/04/2024.
19 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 AD01 Registered office address changed from 183-189 the Vale London W3 7RW England to 5 Merton Road Slough Berkshire SL1 1QW on 21 October 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021