WAYOUT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Registered office address changed from 1D Barnes High Street London SW13 9LB United Kingdom to 2 Eaton Gate London SW1W 9BJ on 2025-02-11

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

16/07/2416 July 2024 Registration of charge 085058930018, created on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registration of charge 085058930017, created on 2024-03-15

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

17/10/2317 October 2023 Sub-division of shares on 2023-10-10

View Document

11/10/2311 October 2023 Registration of charge 085058930016, created on 2023-10-10

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from Suite a 30 Barnes High Street London SW13 9LW England to 1D Barnes High Street London SW13 9LB on 2023-08-01

View Document

20/04/2320 April 2023 Satisfaction of charge 085058930005 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 085058930010 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 085058930007 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 085058930011 in full

View Document

20/04/2320 April 2023 Satisfaction of charge 085058930004 in full

View Document

03/04/233 April 2023 Registration of charge 085058930015, created on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registration of charge 085058930013, created on 2023-03-22

View Document

23/03/2323 March 2023 Registration of charge 085058930014, created on 2023-03-22

View Document

22/03/2322 March 2023 Satisfaction of charge 085058930009 in full

View Document

24/11/2224 November 2022 Director's details changed for Mr Andrew John Morgan on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Mr James Edward Gostelow as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr James Edward Gostelow on 2022-11-24

View Document

21/10/2221 October 2022 Registration of charge 085058930012, created on 2022-10-06

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

20/10/2120 October 2021 Registration of charge 085058930009, created on 2021-10-19

View Document

27/07/2127 July 2021 Satisfaction of charge 085058930001 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 085058930002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085058930005

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085058930004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085058930003

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085058930002

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085058930001

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN MORGAN

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company