- Company Overview for WAYNE AND SILVER LIMITED (07906194)
- Filing history for WAYNE AND SILVER LIMITED (07906194)
- People for WAYNE AND SILVER LIMITED (07906194)
- More for WAYNE AND SILVER LIMITED (07906194)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 92 Heath Street London NW3 1DP to 41 Heath Street London NW3 6UA on 13 July 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | PSC01 | Notification of Adam Newman as a person with significant control on 10 December 2018 | |
19 Mar 2019 | PSC04 | Change of details for Mr Mark Elliot James Wayne as a person with significant control on 10 December 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
01 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
24 Jan 2019 | AP01 | Appointment of Mr Adam Newman as a director on 6 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from 13a Heath Street Hampstead London NW3 6TP to 92 Heath Street London NW3 1DP on 11 January 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Dominique Claudia Hayley Levy as a director on 11 September 2015 |