Advanced company searchLink opens in new window

WYM LEGAL LIMITED

Company number 09638243

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)
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
11 Mar 2020 PSC01 Notification of Peter James Goodman as a person with significant control on 25 February 2020
11 Mar 2020 PSC01 Notification of Simon John Bath as a person with significant control on 25 February 2020
11 Mar 2020 PSC07 Cessation of Wym Holdings Limited as a person with significant control on 25 February 2020
05 Mar 2020 MR04 Satisfaction of charge 096382430001 in full
07 Oct 2019 MR01 Registration of charge 096382430001, created on 27 September 2019
03 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jul 2019 CH01 Director's details changed for Mr Grant William Ambridge on 17 July 2019
01 Jul 2019 TM01 Termination of appointment of Robert Mckellar as a director on 28 June 2019
01 Jul 2019 AP01 Appointment of Mr Senthuran Ranjan as a director on 28 June 2019
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
19 Mar 2018 PSC02 Notification of Wym Holdings Limited as a person with significant control on 1 July 2017
19 Mar 2018 PSC07 Cessation of Peter James Goodman as a person with significant control on 1 July 2017
06 Feb 2018 AP01 Appointment of Mr Ian Weaver as a director on 28 January 2018
06 Feb 2018 TM01 Termination of appointment of Ian Leslie Weaver as a director on 28 January 2018
17 Nov 2017 TM01 Termination of appointment of Joyce Edith Elizabeth Edwards as a director on 20 October 2017
17 Nov 2017 AP01 Appointment of Mr Robert Mckellar as a director on 16 October 2017
21 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 TM01 Termination of appointment of Neil Spencer Ford as a director on 31 August 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-22
22 Jun 2017 CONNOT Change of name notice
11 Apr 2017 AD01 Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England to The Junction Station Road Watford Hertfordshire WD17 1ET on 11 April 2017
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,467.89