WAYPOINT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Registered office address changed from C/O Buzzacotts Limited 130 Wood Street London EC2V 6DL United Kingdom to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-09-24

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Appointment of Mr Matthew David Lacey as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Deepa Shah as a director on 2023-12-08

View Document

15/05/2315 May 2023 Termination of appointment of Phillip Nicholas Gripton as a director on 2023-04-17

View Document

12/05/2312 May 2023 Director's details changed for Mr Otto Tymond John Stevens on 2023-04-29

View Document

12/05/2312 May 2023 Termination of appointment of James Stephen Houghton as a director on 2023-04-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

12/05/2312 May 2023 Appointment of Miss Deepa Shah as a director on 2023-05-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Cessation of Otto Tymond John Stevens as a person with significant control on 2023-03-06

View Document

30/03/2330 March 2023 Notification of Waypoint Partners Trustees Limited as a person with significant control on 2023-03-06

View Document

30/03/2330 March 2023 Cessation of James Stephen Houghton as a person with significant control on 2023-03-06

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Resolutions

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Appointment of Mr Phillip Nicholas Gripton as a director on 2022-01-14

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-08-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGHTON

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 ADOPT ARTICLES 11/06/2019

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN HOUGHTON

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES STEPHEN HOUGHTON

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES WELCH

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR OTTO TYMOND JOHN STEVENS / 24/06/2019

View Document

09/07/199 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 5.28

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089412520001

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED WAYPOINT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 3.52

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 3.22

View Document

15/08/1615 August 2016 SUB-DIVISION 19/07/16

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR MILES WELCH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 SAIL ADDRESS CREATED

View Document

23/04/1423 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/03/1417 March 2014 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