Advanced company searchLink opens in new window

W.I.M DRYLINING LTD

Company number 08517622

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)
19 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
03 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
11 Nov 2020 CH01 Director's details changed for Mr Iacob Malanca on 11 November 2020
11 Nov 2020 PSC04 Change of details for Mr Iacob Malanca as a person with significant control on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 13 Linley Road London N17 6RP to 28 Coombe Road London N22 5LB on 11 November 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 TM01 Termination of appointment of Ioan Dumitru Malanca as a director on 11 November 2015
24 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 Jun 2015 CH01 Director's details changed for Mr Iacob Malanca on 1 May 2015
07 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014