Advanced company searchLink opens in new window

WYSIWYG PAINTING LIMITED

Company number 06422433

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 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1
16 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 May 2014 AD01 Registered office address changed from , 4 Cairn Avenue, London, W5 5HX, England on 24 May 2014
24 May 2014 AD01 Registered office address changed from , C/O Sheikh Associates, Spectrum House 32-34 Gordon House Road, London, WN5 1LP, England on 24 May 2014
08 Apr 2014 AD01 Registered office address changed from , C/O Sheikh Associates, Gordon House Business Centre 6 Lissenden Gardens, London, NW5 1LX on 8 April 2014
10 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
25 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
17 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
21 Nov 2011 CH01 Director's details changed for Mr David Frederic Frank Swift on 19 November 2011
21 Nov 2011 CH01 Director's details changed for Mr David Frederic Frank Swift on 19 November 2011
21 Nov 2011 CH03 Secretary's details changed for Mrs Christel Lacaze on 19 November 2011
21 Nov 2011 CH03 Secretary's details changed for Christel Lacaze on 19 November 2011
19 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
05 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from , Gordon House Business Centre, 6 Lissenden Gardens, London, NW51LX on 3 February 2011
13 May 2010 AA Total exemption full accounts made up to 31 March 2010
08 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
13 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 08/11/08; full list of members
09 Apr 2009 288c Secretary's change of particulars / christel lacaze / 15/03/2009
24 Apr 2008 AA Total exemption full accounts made up to 31 March 2008
29 Nov 2007 225 Accounting reference date shortened from 30/11/08 to 31/03/08
08 Nov 2007 NEWINC Incorporation