WPD5 LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

04/09/244 September 2024 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Grace House Petersfield Avenue Slough Berkshire SL2 5EA on 2024-09-04

View Document

03/09/243 September 2024 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

13/03/2413 March 2024 Termination of appointment of Subhraj Singh Sidhu as a director on 2024-03-11

View Document

22/02/2422 February 2024 Appointment of Antoni Wozniak as a director on 2024-02-20

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 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

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

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-14 with no updates

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

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106365760001

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

02/05/192 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106365760002

View Document

17/04/1817 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORTHMORE PROPERTIES JV LIMITED

View Document

15/08/1715 August 2017 CESSATION OF SUBHRAJ SINGH SIDHU AS A PSC

View Document

07/08/177 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 100

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106365760001

View Document

09/03/179 March 2017 CURRSHO FROM 28/02/2018 TO 30/06/2017

View Document

23/02/1723 February 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