Advanced company searchLink opens in new window

EMILY WW CONSULTING LIMITED

Company number 10299347

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)
15 Apr 2024 CH01 Director's details changed for Miss Emily Wysock-Wright on 11 April 2024
15 Apr 2024 PSC04 Change of details for Miss Emily Wysock-Wright as a person with significant control on 11 April 2024
15 Apr 2024 AD01 Registered office address changed from 233 Woodstock Road Oxford OX2 7AD England to 85 Great Portland Street London W1W 7LT on 15 April 2024
29 Mar 2024 AA Micro company accounts made up to 30 September 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
10 May 2023 AA Micro company accounts made up to 30 September 2022
01 Aug 2022 CH01 Director's details changed for Miss Emily Wysock-Wright on 1 August 2022
01 Aug 2022 PSC04 Change of details for Miss Emily Wysock-Wright as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 43 Blenheim Drive Oxford OX2 8DJ England to 233 Woodstock Road Oxford OX2 7AD on 1 August 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
03 May 2022 AA Micro company accounts made up to 30 September 2021
24 Aug 2021 CH01 Director's details changed for Miss Emily Wysock-Wright on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from Earl's Lodge Kew Green Richmond TW9 3AA England to 43 Blenheim Drive Oxford OX2 8DJ on 24 August 2021
16 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
30 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
13 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Sep 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
27 Jul 2020 AD01 Registered office address changed from Albemarle House 6th Floor 1 Albemarle St Mayfair London W1S 4HA to Earl's Lodge Kew Green Richmond TW9 3AA on 27 July 2020
15 Jun 2020 AA Micro company accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 AD01 Registered office address changed from The Rosary Barn Ketches Lane Sheffield Park Uckfield TN22 3RY England to Albemarle House 6th Floor 1 Albemarle St Mayfair London W1S 4HA on 27 November 2018
03 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates