WCP.ME LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-25

View Document

25/06/2525 June 2025 NewNotification of Retail Solutions (Holdings) Limited as a person with significant control on 2025-03-27

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Sub-division of shares on 2025-03-27

View Document

14/04/2514 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-27

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

18/03/2518 March 2025 Termination of appointment of Antonios Vouros as a director on 2025-02-19

View Document

18/03/2518 March 2025 Appointment of Mr James William John Wilkinson as a director on 2025-03-18

View Document

07/02/257 February 2025 Termination of appointment of John Norman Cleugh as a director on 2025-01-10

View Document

07/02/257 February 2025 Termination of appointment of John Norman Cleugh as a secretary on 2025-01-25

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM THE DISTRIBUTION CENTRE VICTORIA ROAD FENTON STOKE ON TRENT ST4 2PJ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS VOUROS / 01/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ANDREWS / 01/06/2018

View Document

05/06/185 June 2018 CHANGE PERSON AS DIRECTOR

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIOS VOUROS / 01/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN WILKINSON / 06/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM PARKINSON / 06/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 CHANGE PERSON AS DIRECTOR

View Document

12/06/1712 June 2017 CHANGE PERSON AS DIRECTOR

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN CLEUGH / 08/06/2017

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NORMAN CLEUGH / 08/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN CLEUGH / 22/09/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 1ST FLOOR 70 EASTGATE COWBRIDGE CF71 7AB UNITED KINGDOM

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/134 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 33 LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GF UNITED KINGDOM

View Document

07/07/127 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/06/1117 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM H H P G H H P G HOUSE COITY ROAD BRIDGEND CF31 1LT

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 29/03/10 STATEMENT OF CAPITAL GBP 300

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN CLEUGH / 15/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM PARKINSON / 15/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILKINSON / 15/04/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN DAVID ANDREWS

View Document

29/03/1029 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 300

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED ANTONIOS VOUROS

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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