- Company Overview for WY PARTNERS LIMITED (09256701)
- Filing history for WY PARTNERS LIMITED (09256701)
- People for WY PARTNERS LIMITED (09256701)
- More for WY PARTNERS LIMITED (09256701)
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
|
|
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
|