Advanced company searchLink opens in new window

WOLF WISDOM LIMITED

Company number 09587679

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
26 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 CS01 Confirmation statement made on 12 May 2019 with updates
02 Aug 2019 PSC02 Notification of Blue Iceberg Limited as a person with significant control on 22 July 2019
02 Aug 2019 PSC07 Cessation of Prakash Jaykishan Solanki as a person with significant control on 22 July 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Dec 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2017
01 Dec 2017 PSC04 Change of details for Mr Prakash Jaykishan Solanki as a person with significant control on 1 December 2017
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
06 Jun 2016 CH01 Director's details changed for Mr Prakash Jaykishan Solanki on 2 February 2016