Advanced company searchLink opens in new window

WYBER CONSULTING LTD

Company number 11475065

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AD01 Registered office address changed from Apartment 64 1 Riverlight Quay London SW11 8AU England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 19 December 2023
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
15 Dec 2023 LIQ02 Statement of affairs
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 AD01 Registered office address changed from Flat 1.9 29 Broomhouse Lane London SW6 3DP England to Apartment 64 1 Riverlight Quay London SW11 8AU on 28 September 2023
28 Sep 2023 PSC04 Change of details for Mr Paul Gerald Wyber as a person with significant control on 1 September 2023
21 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
22 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Jun 2021 PSC04 Change of details for Mr Paul Gerald Wyber as a person with significant control on 24 June 2021
29 Jun 2021 AD01 Registered office address changed from 43D Warwick Road London SW5 9UP England to Flat 1.9 29 Broomhouse Lane London SW6 3DP on 29 June 2021
03 May 2021 AA Micro company accounts made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
24 Dec 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
28 Mar 2020 AA Micro company accounts made up to 31 July 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
19 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
19 Aug 2019 CH01 Director's details changed for Paul Gerald Wyber on 3 March 2019
19 Aug 2019 PSC04 Change of details for Paul Gerald Wyber as a person with significant control on 3 March 2019
12 Aug 2019 AD01 Registered office address changed from 10 Sidney Grove London EC1V 7LP England to 43D Warwick Road London SW5 9UP on 12 August 2019
12 Feb 2019 AD01 Registered office address changed from 8 Quarles Park Road Romford RM6 4DE United Kingdom to 10 Sidney Grove London EC1V 7LP on 12 February 2019
15 Oct 2018 PSC04 Change of details for Paul Gerald Wyber as a person with significant control on 15 October 2018
23 Aug 2018 CH01 Director's details changed for Paul Gerald Wyber on 23 August 2018
23 Aug 2018 PSC04 Change of details for Paul Gerald Wyber as a person with significant control on 23 August 2018