Advanced company searchLink opens in new window

WYNNE-JONES IP LIMITED

Company number 10797524

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Dec 2023 AP01 Appointment of Mrs Danielle Marie Cooksley as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Elliott John Henry Davies as a director on 12 December 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
07 Mar 2023 PSC04 Change of details for Dr Ian Robert Lambert as a person with significant control on 7 December 2022
07 Mar 2023 PSC07 Cessation of Victor Ivan Caddy as a person with significant control on 7 December 2022
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jan 2023 TM01 Termination of appointment of Victor Ivan Caddy as a director on 7 December 2022
12 Jan 2023 CH01 Director's details changed for Dr Jayne Elisabeth Nation on 12 January 2023
12 Jan 2023 CH01 Director's details changed for Dr Ian Robert Lambert on 12 January 2023
28 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from 2nd Floor 5210 Valiant Court Gloucester Business Park Delta Way Brockworth Gloucester GL3 4FE England to Southgate House Southgate Street Gloucester GL1 1UB on 11 January 2022
23 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
19 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with updates
23 Jul 2020 SH03 Purchase of own shares.
21 Jul 2020 SH06 Cancellation of shares. Statement of capital on 9 July 2020
  • GBP 1,001
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
01 May 2019 AD01 Registered office address changed from Essex Place 22 Rodney Road Cheltenham GL50 1JJ England to 2nd Floor 5210 Valiant Court Gloucester Business Park Delta Way Brockworth Gloucester GL3 4FE on 1 May 2019