- Company Overview for WHYENVISION LIMITED (08255930)
- Filing history for WHYENVISION LIMITED (08255930)
- People for WHYENVISION LIMITED (08255930)
- Registers for WHYENVISION LIMITED (08255930)
- More for WHYENVISION LIMITED (08255930)
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) |
---|---|---|---|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | AD01 | Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 69 Park Lane Croydon CR0 1BY on 5 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | CONNOT | Change of name notice | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | CONNOT | Change of name notice | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
22 Aug 2014 | AD01 | Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | CERTNM |
Company name changed bq advisory LIMITED\certificate issued on 03/04/14
|
|
03 Apr 2014 | CONNOT | Change of name notice | |
15 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
18 Dec 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Brian Coventry as a director | |
18 Dec 2012 | AP03 | Appointment of Brian Coventry as a secretary | |
16 Oct 2012 | NEWINC | Incorporation |