WPD4 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Notification of Worthmore Properties Jv Limited as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

04/11/224 November 2022 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

16/04/1816 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105591520001

View Document

09/03/179 March 2017 CURRSHO FROM 31/01/2018 TO 30/06/2017

View Document

08/03/178 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR SUBHRAJ SINGH SIDHU

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR BALVINDER BHULLAR

View Document

11/01/1711 January 2017 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