Advanced company searchLink opens in new window

DWYL LTD

Company number 09525434

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)
14 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Apr 2022 AD01 Registered office address changed from 104 Mary Datchelor Close London SE5 7DY England to Suite 6, Bennetts Business Centre the Hollies Bookkeeping Services Suite 6 Bennetts Business Centre Pontesbury Shropshire SY5 0RR on 29 April 2022
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
15 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Mrs Ines Teles Correia on 2 April 2021
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
11 Feb 2020 PSC04 Change of details for Ms Inês Sampaio Da Nóvoa Teles as a person with significant control on 5 August 2017
11 Feb 2020 AD01 Registered office address changed from 149 Fonthill Road C/O Fac @ Space 4, First Floor London N4 3HF England to 104 Mary Datchelor Close London SE5 7DY on 11 February 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Sep 2019 AAMD Amended micro company accounts made up to 30 April 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Oct 2018 CH01 Director's details changed for Ms Ines Teles on 31 August 2017
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 TM01 Termination of appointment of Daniel Lee Whyte as a director on 29 May 2018
29 May 2018 AD01 Registered office address changed from Focus Hub, Unit 16 Palmers Road London E2 0SY England to 149 Fonthill Road C/O Fac @ Space 4, First Floor London N4 3HF on 29 May 2018
15 May 2018 TM01 Termination of appointment of Sam Houston as a director on 2 May 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates