Advanced company searchLink opens in new window

WHYENVISION LIMITED

Company number 08255930

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)
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
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
  • RES15 ‐ Change company name resolution on 2017-10-18
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
  • RES15 ‐ Change company name resolution on 2016-05-03
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
  • GBP 1
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
  • GBP 1
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
  • RES13 ‐ Change of name 27/01/2014
03 Apr 2014 CERTNM Company name changed bq advisory LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-01-27
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
  • GBP 1
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