Advanced company searchLink opens in new window

WEY IMAGES LTD

Company number 09540492

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)
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
24 May 2022 AA Accounts for a dormant company made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
18 May 2020 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
01 May 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
05 May 2018 AA Micro company accounts made up to 30 April 2018
05 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 30 April 2017
25 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
05 May 2017 AD01 Registered office address changed from Suite 2, 9 West End Kemsing Sevenoaks Kent TN15 6PX England to The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on 5 May 2017
10 Dec 2016 AA Micro company accounts made up to 30 April 2016
02 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
01 Mar 2016 CERTNM Company name changed intergrated care interims LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
29 Feb 2016 TM01 Termination of appointment of Robin Caddick as a director on 29 February 2016
29 Feb 2016 AP01 Appointment of Mr Graham Virgo Rawlinson as a director on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 4 Robins Drive High Wycombe Buckinghamshire HP12 4EQ England to Suite 2, 9 West End Kemsing Sevenoaks Kent TN15 6PX on 29 February 2016
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted