Download leads from Nexok and grow your business. Find out more

1A And 1B Wyleu Street Rtm Company Limited

Documents

Total Documents31
Total Pages126

Filing History

2 April 2023Confirmation statement made on 21 March 2023 with no updates
2 April 2023Notification of Joshua Sam Merritt as a person with significant control on 21 March 2023
29 March 2023Termination of appointment of Joe Randall as a director on 20 February 2023
29 March 2023Cessation of Joe Randall as a person with significant control on 20 February 2023
21 December 2022Accounts for a dormant company made up to 31 March 2022
25 April 2022Confirmation statement made on 21 March 2022 with no updates
24 December 2021Accounts for a dormant company made up to 31 March 2021
30 April 2021Accounts for a dormant company made up to 31 March 2020
30 April 2021Confirmation statement made on 21 March 2021 with no updates
27 March 2020Confirmation statement made on 21 March 2020 with no updates
26 December 2019Accounts for a dormant company made up to 31 March 2019
14 April 2019Confirmation statement made on 21 March 2019 with no updates
19 December 2018Accounts for a dormant company made up to 31 March 2018
3 April 2018Confirmation statement made on 21 March 2018 with no updates
12 December 2017Micro company accounts made up to 31 March 2017
5 April 2017Appointment of Mr Joe Randall as a director on 31 March 2017
5 April 2017Confirmation statement made on 21 March 2017 with updates
5 April 2017Confirmation statement made on 21 March 2017 with updates
5 April 2017Appointment of Mr Joe Randall as a director on 31 March 2017
20 December 2016Termination of appointment of Jane Catherine Colenutt as a director on 7 December 2016
20 December 2016Termination of appointment of Jane Catherine Colenutt as a director on 7 December 2016
6 December 2016Statement of company's objects
6 December 2016Statement of company's objects
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2016Change of name notice
22 November 2016Company name changed 1A and 1B wyleu street LIMITED\certificate issued on 22/11/16
  • RES15 ‐ Change company name resolution on 2016-11-09
22 November 2016Company name changed 1A and 1B wyleu street LIMITED\certificate issued on 22/11/16
  • RES15 ‐ Change company name resolution on 2016-11-09
22 November 2016Change of name notice
22 March 2016Incorporation
22 March 2016Incorporation
Sign up now to grow your client base. Plans & Pricing