THE WISDOM FACTORY CIC

407 Jewellery Business Centre 95 Spencer Street, Birmingham, B18 6DA, West Midlands, England
StatusACTIVE
Company No.07948302
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE WISDOM FACTORY CIC is an active private limited company with number 07948302. It was incorporated 12 years, 2 months, 16 days ago, on 14 February 2012. The company address is 407 Jewellery Business Centre 95 Spencer Street, Birmingham, B18 6DA, West Midlands, England.



Company Fillings

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: Sarah Philippa Rennie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: Suite 214 Jewellery Business Centre 95 Spencer Street Birmingham West Midlands B18 6DA

Change date: 2018-01-03

New address: 407 Jewellery Business Centre 95 Spencer Street Birmingham West Midlands B18 6DA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Phillippa Rennie

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Michael Mounfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-14

Officer name: Michael Mounfiled

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: Suite 414 Jewellery Business Centre Spencer Street Birmingham West Midlands B18 6DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Rennie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Incorporation community interest company

Date: 14 Feb 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ANGLOSCAND LTD

ALDWYCH HOUSE,ANDOVER,SP10 2EA

Number:09093421
Status:ACTIVE
Category:Private Limited Company

ETVT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11188084
Status:ACTIVE
Category:Private Limited Company

KING WAH ACCOUNTANCY SERVICES LTD

UNIT 6, 2ND FLOOR, 39-41,NEW MALDEN,KT3 4BY

Number:11776678
Status:ACTIVE
Category:Private Limited Company

MULBERRY COURT 60-63 RTM COMPANY LIMITED

61 MULBERRY COURT,NORWICH,NR8 6YJ

Number:07169207
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEOLYS LIMITED

C/O GELDARDS LLP DUMFRIES HOUSE,CARDIFF,CF10 3ZF

Number:11441288
Status:ACTIVE
Category:Private Limited Company

PERFOCAL LIMITED

PERFOCAL LIMITED ROCKETSPACE, REGENT HOUSE,LONDON,N1 8EQ

Number:09481026
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source