GLOBAL WISE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 08358048 |
Category | Private Limited Company |
Incorporated | 14 Jan 2013 |
Age | 11 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL WISE INVESTMENTS LIMITED is an active private limited company with number 08358048. It was incorporated 11 years, 4 months, 14 days ago, on 14 January 2013. The company address is Avicenna House Avicenna House, London, E7 9HZ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emmanuel Kuye
Change date: 2022-06-14
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-14
Psc name: Mr Emmanuel Kuye
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-22
New address: Avicenna House 258-262 Romford Road London E7 9HZ
Old address: Exact House 252 Romford Road London E7 9HZ England
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-08
New address: Exact House 252 Romford Road London E7 9HZ
Old address: Exact House 252-262 Romford Road London E7 9HZ England
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Address
Type: AD01
New address: Exact House 252-262 Romford Road London E7 9HZ
Change date: 2022-02-18
Old address: 5 Clive Avenue London N18 2RW England
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emmanuel Kuye
Change date: 2018-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-24
Old address: 86 Upper Walthamstow Road London E17 3QQ England
New address: 5 Clive Avenue London N18 2RW
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emmanuel Kuye
Change date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 86 Upper Walthamstow Road London E17 3QQ
Old address: 5 Clive Avenue London N18 2RW
Change date: 2017-05-15
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 24 Apr 2014
Action Date: 24 Apr 2014
Category: Address
Type: AD01
Old address: 3/96 3 Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England
Change date: 2014-04-24
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: 3/96 3 Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Old address: 5 Clive Avenue London N18 2RW
Change date: 2014-01-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Some Companies
15 SPRINGBRIDGE MEWS,LONDON,W5 2AB
Number: | 11313162 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE MEWS (BUDE) MANAGEMENT COMPANY LIMITED
2 CHARLOTTE MEWS,BUDE,EX23 8DS
Number: | 05827717 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 UFFCULME,BIRMINGHAM,B30 2TR
Number: | 10912355 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LEOFRIC SQUARE,PETERBOROUGH,PE1 5TU
Number: | 05146056 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HARTLEY GREEN GARDENS,WIGAN,WN5 7GB
Number: | 06159964 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HUTTON ROAD,BRENTWOOD,CM15 8NB
Number: | 00578531 |
Status: | ACTIVE |
Category: | Private Limited Company |