THE WISDOM FACTORY CIC
Status | ACTIVE |
Company No. | 07948302 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 2 months, 16 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 13 Feb 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Rennie
Documents
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
Incorporation community interest company
Date: 14 Feb 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 09093421 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
C/O GELDARDS LLP DUMFRIES HOUSE,CARDIFF,CF10 3ZF
Number: | 11441288 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFOCAL LIMITED ROCKETSPACE, REGENT HOUSE,LONDON,N1 8EQ
Number: | 09481026 |
Status: | ACTIVE |
Category: | Private Limited Company |