Advanced company searchLink opens in new window

WY PARTNERS LIMITED

Company number 09256701

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from 119 Marylebone Road London NW1 5PU United Kingdom to 4-6 York Street London W1U 6QD on 21 September 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
21 Oct 2022 PSC01 Notification of Katherine Esther Ritchie as a person with significant control on 13 October 2020
21 Oct 2022 PSC04 Change of details for Mr William Ritchie as a person with significant control on 13 October 2020
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2020 AP03 Appointment of Mrs Katherine Esther Ritchie as a secretary on 13 October 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
16 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 100
06 May 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
25 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Jun 2018 PSC04 Change of details for Mr William Ritchie as a person with significant control on 1 January 2017
26 Feb 2018 AD01 Registered office address changed from 119 119 Marylebone Road London NW1 5PU United Kingdom to 119 Marylebone Road London NW1 5PU on 26 February 2018
26 Feb 2018 AD01 Registered office address changed from Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB England to 119 119 Marylebone Road London NW1 5PU on 26 February 2018
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
09 Oct 2017 PSC07 Cessation of Yannick Laniel as a person with significant control on 31 December 2016
20 Apr 2017 AA Micro company accounts made up to 31 December 2016
03 Feb 2017 SH06 Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 1