Advanced company searchLink opens in new window

WYMO INNOVATIONS LTD

Company number 10640762

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)
10 Feb 2025 CERTNM Company name changed london management international LIMITED\certificate issued on 10/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-07
03 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
15 Oct 2024 AP01 Appointment of Mr. James Paul Heaver as a director on 14 October 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
24 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
18 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
22 Aug 2017 AP01 Appointment of Mr Andrew Paul Heaver as a director on 18 July 2017
22 Aug 2017 TM01 Termination of appointment of David James Roach as a director on 18 July 2017
22 Aug 2017 PSC07 Cessation of David James Roach as a person with significant control on 18 July 2017
22 Aug 2017 PSC01 Notification of Andrew Paul Heaver as a person with significant control on 18 July 2017
22 Aug 2017 AD01 Registered office address changed from The Tower Building 10th Floor 7 York Road London London SE1 7NK England to First Floor 677 High Road London N12 0DA on 22 August 2017
27 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-27
  • GBP 1