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)
03 Feb 2017 SH03 Purchase of own shares.
13 Jan 2017 TM01 Termination of appointment of Yannick Laniel as a director on 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
04 Feb 2016 AA Micro company accounts made up to 31 December 2015
20 Jan 2016 AD01 Registered office address changed from 48 48 Warwick Street Suite 407 London W1B 5AW to Media Village 131-151 Great Titchfield Street Suite 2.03 London W1W 5BB on 20 January 2016
29 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
07 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
20 Mar 2015 AD01 Registered office address changed from Stanford House 27a Floral Street 4Th Floor London WC2E 9EZ United Kingdom to 48 48 Warwick Street Suite 407 London W1B 5AW on 20 March 2015
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted