WHYENVISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Notification of Philip Neil Lowe as a person with significant control on 2019-10-23 |
20/11/2420 November 2024 | Director's details changed for Mr Philip Neil Lowe on 2024-11-20 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
19/11/2419 November 2024 | Director's details changed for Mr Brian Coventry on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Mr Brian Coventry as a person with significant control on 2024-11-19 |
18/11/2418 November 2024 | Registered office address changed from 2 2 Manor Farm Court Old Wolverton Milton Keynes MK12 5NN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2024-11-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
29/09/2329 September 2023 | Registered office address changed from 69 Park Lane Level 7 Croydon Surrey CR0 1BY England to 2 2 Manor Farm Court Old Wolverton Milton Keynes MK12 5NN on 2023-09-29 |
29/09/2329 September 2023 | Elect to keep the directors' register information on the public register |
04/08/234 August 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
02/08/212 August 2021 | Micro company accounts made up to 2020-10-31 |
29/06/2129 June 2021 | Registered office address changed from 69 Park Lane Croydon CR0 1BY England to 69 Level 7 69 Park Lane Croydon Surrey CR0 1BY on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from 69 Level 7 69 Park Lane Croydon Surrey CR0 1BY England to 69 Park Lane Level 7 Croydon Surrey CR0 1BY on 2021-06-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/03/196 March 2019 | COMPANY NAME CHANGED BOOMER CONSULTING LIMITED CERTIFICATE ISSUED ON 06/03/19 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | COMPANY NAME CHANGED PODEOM LIMITED CERTIFICATE ISSUED ON 30/10/17 |
30/10/1730 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/05/1624 May 2016 | COMPANY NAME CHANGED WTF CONSULTING LIMITED CERTIFICATE ISSUED ON 24/05/16 |
24/05/1624 May 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/04/148 April 2014 | CHANGE OF NAME 27/01/2014 |
03/04/143 April 2014 | COMPANY NAME CHANGED BQ ADVISORY LIMITED CERTIFICATE ISSUED ON 03/04/14 |
03/04/143 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/01/1415 January 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/12/1218 December 2012 | SECRETARY APPOINTED BRIAN COVENTRY |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
18/12/1218 December 2012 | DIRECTOR APPOINTED MR BRIAN COVENTRY |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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