Advanced company searchLink opens in new window

WEY2CREATIVE LIMITED

Company number 06441234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2023 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
03 Nov 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 AA01 Previous accounting period shortened from 29 March 2022 to 28 March 2022
21 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
25 May 2020 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Jan 2016 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 CH03 Secretary's details changed for Katie Boulton on 21 October 2015
21 Oct 2015 CH01 Director's details changed for Mr Michael Dominic Boulton on 21 October 2015
21 Oct 2015 AD01 Registered office address changed from Flat 11, Montpellier Court Russell Road Walton-on-Thames KT12 2JL to 44 Highcross Place Chertsey Surrey KT16 9FN on 21 October 2015
22 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1