- Company Overview for WYSTAN LIMITED (05346077)
- Filing history for WYSTAN LIMITED (05346077)
- People for WYSTAN LIMITED (05346077)
- More for WYSTAN LIMITED (05346077)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 May 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
25 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
16 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD01 | Registered office address changed from 94 Woodside Green Croydon Surrey SE25 5EU to 62 Tramway Path Mitcham Surrey CR4 4BD on 16 March 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
22 Mar 2015 | CH01 | Director's details changed for Mr Daniel Dew on 1 February 2015 | |
09 Dec 2014 | TM02 | Termination of appointment of Cecile Poix as a secretary on 15 August 2014 |