Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-03-07 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2022-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHERIKA THOMPSON / 02/01/2022 |
2022-02-15 |
update statutory_documents DIRECTOR APPOINTED MS SHERIKA THOMPSON |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2022-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERIKA THOMPSON |
2022-02-15 |
update statutory_documents CESSATION OF SHANEIKA CLARKE AS A PSC |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANEIKA CLARKE |
2022-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHANTELLE CLARKE |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
insert company_previous_name WISE RENT A CAR LTD |
2021-02-08 |
insert sic_code 78109 - Other activities of employment placement agencies |
2021-02-08 |
update name WISE RENT A CAR LTD => WRAC LTD |
2020-12-11 |
update statutory_documents COMPANY NAME CHANGED WISE RENT A CAR LTD
CERTIFICATE ISSUED ON 11/12/20 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-07-31 => 2021-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2020-07-31 |
2020-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANTELLE CLARKE / 01/06/2020 |
2020-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES |
2020-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SHANTELLE CLARKE / 01/09/2020 |
2020-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-08-09 |
delete address SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF |
2020-08-09 |
insert address 348 HIGH ROAD WEMBLEY ENGLAND HA9 6AZ |
2020-08-09 |
update registered_address |
2020-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2020 FROM
SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET
LONDON
UK
E15 2TF |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-11-07 |
insert company_previous_name YES CARZ LIMITED |
2019-11-07 |
update name YES CARZ LIMITED => WISE RENT A CAR LTD |
2019-10-17 |
update statutory_documents COMPANY NAME CHANGED YES CARZ LIMITED
CERTIFICATE ISSUED ON 17/10/19 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION FULL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-03-08 |
delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL |
2018-03-08 |
insert address SUITE 109 QUEENS WAY HOUSE 275-285 HIGH STREET LONDON UK E15 2TF |
2018-03-08 |
update company_status Active - Proposal to Strike off => Active |
2018-03-08 |
update registered_address |
2018-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2018-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM
BRISTOL & WEST HOUSE POST OFFICE ROAD
BOURNEMOUTH
BH1 1BL |
2017-12-10 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-09-08 |
insert company_previous_name 09214708 LIMITED |
2017-09-08 |
update name 09214708 LIMITED => YES CARZ LIMITED |
2017-08-15 |
update statutory_documents COMPANY NAME CHANGED 09214708 LIMITED
CERTIFICATE ISSUED ON 15/08/17 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-07-07 |
insert company_previous_name YES CARS LIMITED |
2017-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date null => 2015-09-30 |
2017-07-07 |
update accounts_next_due_date 2016-06-11 => 2017-06-30 |
2017-07-07 |
update company_status Active - Proposal to Strike off => Active |
2017-07-07 |
update name YES CARS LIMITED => 09214708 LIMITED |
2017-06-19 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2017-06-19 |
update statutory_documents COMPANY NAME CHANGED YES CARS
CERTIFICATE ISSUED ON 19/06/17 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2017-06-19 |
update statutory_documents COMPANY RESTORED ON 19/06/2017 |
2016-11-01 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-09-08 |
update company_status Active => Active - Proposal to Strike off |
2016-08-16 |
update statutory_documents FIRST GAZETTE |
2015-11-09 |
delete address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH ENGLAND BH1 1BL |
2015-11-09 |
insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH BH1 1BL |
2015-11-09 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date null => 2015-09-11 |
2015-11-09 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-10-09 |
delete address CLARENDON ENTERPRISE CENTRE LTD BRISTOL & WEST HOUSE BOURNEMOUTH ENGLAND BH1 1BL |
2015-10-09 |
insert address BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH ENGLAND BH1 1BL |
2015-10-09 |
update registered_address |
2015-10-02 |
update statutory_documents 11/09/15 FULL LIST |
2015-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, CLARENDON ENTERPRISE CENTRE LTD BRISTOL & WEST HOUSE, BOURNEMOUTH, BH1 1BL, ENGLAND |
2014-09-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |