Advanced company searchLink opens in new window

WYVERN PARTNERS GROUP LIMITED

Company number 07268777

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)
07 May 2019 CH01 Director's details changed for Mr Anthony Joseph Gahan on 1 May 2019
07 May 2019 CH01 Director's details changed for Mr Peter Drummond Bowman on 1 May 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
27 Jul 2018 AA Accounts for a small company made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
26 Jul 2016 AA Accounts for a small company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 66,666
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2015 AA Accounts for a small company made up to 31 March 2015
10 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 66,666
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 60,000
01 Aug 2014 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 AP01 Appointment of Mr Michael John Barnes as a director
04 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 60,000
24 Jul 2013 AA Accounts for a small company made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a small company made up to 31 March 2012
19 Jul 2012 AD01 Registered office address changed from 5 Aldford Street Mayfair London W1K 2AF United Kingdom on 19 July 2012
20 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
03 Aug 2011 AA Full accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Mr Jonathan Peter Smith on 1 March 2011
18 Mar 2011 CH01 Director's details changed for Mr Anthony Joseph Gahan on 1 March 2011