- Company Overview for WYDEOPEN LIMITED (09230478)
- Filing history for WYDEOPEN LIMITED (09230478)
- People for WYDEOPEN LIMITED (09230478)
- Charges for WYDEOPEN LIMITED (09230478)
- More for WYDEOPEN LIMITED (09230478)
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) |
---|---|---|---|
04 Jul 2018 | AD01 | Registered office address changed from 38 Craven Street London WC2N 5NG to 7 Alness Road Manchester M16 8ET on 4 July 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of T&W Directors Ltd as a director on 25 June 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Feb 2016 | MR01 | Registration of charge 092304780006, created on 29 January 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
26 Jun 2015 | MR01 | Registration of charge 092304780002, created on 24 June 2015 | |
26 Jun 2015 | MR01 | Registration of charge 092304780003, created on 24 June 2015 | |
26 Jun 2015 | MR01 | Registration of charge 092304780001, created on 24 June 2015 | |
26 Jun 2015 | MR01 | Registration of charge 092304780005, created on 24 June 2015 | |
26 Jun 2015 | MR01 | Registration of charge 092304780004, created on 24 June 2015 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Simon Ernesto Waters on 16 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Simon Ernesto Waters as a director on 16 October 2014 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|