(CS01) Confirmation statement with no updates 2023-07-22
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2022-09-30 (was 2022-12-31).
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1-4 Park Terrace, First Floor, Worcester Park Surrey KT4 7JZ. Change occurred on 2023-05-29. Company's previous address: 115 London Road Morden SM4 5HP England.
filed on: 29th, May 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed wyrox mobile LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-09-01
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-09-01
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-09-01
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-09-01
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 115 London Road Morden SM4 5HP. Change occurred on 2022-07-27. Company's previous address: Hounslow Real States Hounslow Real States , 279-287 High Street, Hounslow TW3 1EF England.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-22
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-02-28
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-02-28
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-28
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-28
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-01
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Hounslow Real States Hounslow Real States , 279-287 High Street, Hounslow TW3 1EF. Change occurred on 2022-03-23. Company's previous address: 45 st Marys Road Ealing London W5 5RG England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-05
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-10-03
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 st Marys Road Ealing London W5 5RG. Change occurred on 2022-02-28. Company's previous address: 247 Garth Road Morden SM4 4NF England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-05
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-10-05
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2020-10-05
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 247 Garth Road Morden SM4 4NF. Change occurred on 2020-10-05. Company's previous address: 115 London Road Morden, Surrey Lodnon SM4 5HP England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-05
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-05
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-05
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-05
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-05
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-11-15
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-15
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-09-20: 100.00 GBP
capital
|
|