- Company Overview for WYSIWYG PROJECTS LTD (03260292)
- Filing history for WYSIWYG PROJECTS LTD (03260292)
- People for WYSIWYG PROJECTS LTD (03260292)
- Charges for WYSIWYG PROJECTS LTD (03260292)
- More for WYSIWYG PROJECTS LTD (03260292)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
09 Oct 2024 | PSC04 | Change of details for Ms Polymnia Demetrios Philippou as a person with significant control on 8 October 2016 | |
08 Oct 2024 | CH01 | Director's details changed for Ms Polymnia Demetrios Philippou on 8 October 2024 | |
09 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
13 Oct 2023 | CH01 | Director's details changed for Ms Polymnia Demetrios Philippou on 13 October 2023 | |
13 Oct 2023 | PSC04 | Change of details for Ms Polymnia Demetrios Philippou as a person with significant control on 13 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB on 13 October 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022 | |
18 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 4 May 2022 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
24 Dec 2020 | CH01 | Director's details changed for Ms Polymnia Demetrios Philippou on 24 December 2020 | |
24 Dec 2020 | PSC04 | Change of details for Ms Polymnia Demetrios Philippou as a person with significant control on 24 December 2020 | |
24 Dec 2020 | AD01 | Registered office address changed from 11 Cumberland Mills Square London E14 3BH to Sg House 6 st. Cross Road Winchester SO23 9HX on 24 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2020 | MR04 | Satisfaction of charge 2 in full | |
09 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2020 | MR04 | Satisfaction of charge 3 in full | |
02 Jun 2020 | MR04 | Satisfaction of charge 4 in full | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |