- Company Overview for WYNNE-JONES IP LIMITED (10797524)
- Filing history for WYNNE-JONES IP LIMITED (10797524)
- People for WYNNE-JONES IP LIMITED (10797524)
- Charges for WYNNE-JONES IP LIMITED (10797524)
- More for WYNNE-JONES IP LIMITED (10797524)
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
|
|
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
|
|
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 |