WHYENVISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Notification of Philip Neil Lowe as a person with significant control on 2019-10-23

View Document

20/11/2420 November 2024 Director's details changed for Mr Philip Neil Lowe on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Brian Coventry on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Brian Coventry as a person with significant control on 2024-11-19

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Document

29/09/2329 September 2023 Elect to keep the directors' register information on the public register

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Document

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

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 COMPANY NAME CHANGED BOOMER CONSULTING LIMITED CERTIFICATE ISSUED ON 06/03/19

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 2 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 COMPANY NAME CHANGED PODEOM LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

30/10/1730 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED WTF CONSULTING LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 CHANGE OF NAME 27/01/2014

View Document

03/04/143 April 2014 COMPANY NAME CHANGED BQ ADVISORY LIMITED CERTIFICATE ISSUED ON 03/04/14

View Document

03/04/143 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1415 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/12/1218 December 2012 SECRETARY APPOINTED BRIAN COVENTRY

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR BRIAN COVENTRY

View Document

16/10/1216 October 2012 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