- Company Overview for WIIVVO LTD (07504590)
- Filing history for WIIVVO LTD (07504590)
- People for WIIVVO LTD (07504590)
- Charges for WIIVVO LTD (07504590)
- More for WIIVVO LTD (07504590)
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) |
---|---|---|---|
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
03 Feb 2014 | AD01 | Registered office address changed from 7 Valley Court Offices Lower Road Croydon Royston SG8 0HF England on 3 February 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from 7a Lower Road Croydon Royston Hertfordshire SG8 0HF England on 12 February 2013 | |
12 Feb 2013 | TM01 | Termination of appointment of Paul Smith as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Paul Smith as a director | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ England on 9 March 2011 | |
25 Jan 2011 | NEWINC |
Incorporation
|