- Company Overview for WYBRACT LIMITED (09118162)
- Filing history for WYBRACT LIMITED (09118162)
- People for WYBRACT LIMITED (09118162)
- More for WYBRACT LIMITED (09118162)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
05 Nov 2024 | PSC04 | Change of details for Mr Sylvain Kenneth Van De Weyer as a person with significant control on 1 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Ms Courtney Leigh Whalen Van De Weyer on 1 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Sylvain Kenneth Van De Weyer on 1 November 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Ms Courtney Leigh Whalen Van De Weyer on 1 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Sylvain Kenneth Van De Weyer on 1 November 2021 | |
11 Nov 2021 | PSC04 | Change of details for Mr Sylvain Kenneth Van De Weyer as a person with significant control on 1 November 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
27 Mar 2019 | AP01 | Appointment of Ms Courtney Leigh Whalen Van De Weyer as a director on 27 March 2018 | |
27 Mar 2019 | PSC01 | Notification of Sylvain Kenneth Van De Weyer as a person with significant control on 20 December 2018 | |
27 Mar 2019 | PSC07 | Cessation of Courtney Leigh Whalen Van De Weyer as a person with significant control on 20 December 2018 | |
05 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB to Salisbury House Station Road Cambridge CB1 2LA on 6 November 2018 |