WPD6 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/01/2411 January 2024 Cessation of Dalvinder Singh Bhullar as a person with significant control on 2023-10-04

View Document

11/01/2411 January 2024 Cessation of Sonal Patel as a person with significant control on 2023-10-04

View Document

11/01/2411 January 2024 Cessation of Sachindev Vinubhai Patel as a person with significant control on 2023-10-04

View Document

06/10/236 October 2023 Change of details for Mr Dalvinder Singh Bhullar as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Change of details for Mr Sachindev Vinubhai Patel as a person with significant control on 2023-10-04

View Document

05/10/235 October 2023 Change of details for Mrs Sonal Patel as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Notification of Sonal Patel as a person with significant control on 2017-08-09

View Document

04/10/234 October 2023 Notification of Sachindev Vinubhai Patel as a person with significant control on 2017-08-09

View Document

04/10/234 October 2023 Notification of Dalvinder Singh Bhullar as a person with significant control on 2023-01-24

View Document

14/09/2314 September 2023 Registration of charge 106725980003, created on 2023-08-31

View Document

14/09/2314 September 2023 Registration of charge 106725980002, created on 2023-08-31

View Document

05/09/235 September 2023 Satisfaction of charge 106725980001 in full

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to 56 Lant Street Flat 11 London SE1 1RE on 2023-03-14

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

22/01/2322 January 2023 Cessation of Worthmore Properties Jv Limited as a person with significant control on 2023-01-20

View Document

22/01/2322 January 2023 Notification of Pareto Uk Group Limited as a person with significant control on 2023-01-20

View Document

22/01/2322 January 2023 Termination of appointment of Balvinder Singh Bhullar as a director on 2023-01-20

View Document

22/01/2322 January 2023 Termination of appointment of Noil Porter as a director on 2023-01-20

View Document

22/01/2322 January 2023 Termination of appointment of Manmohan Singh Sidhu as a director on 2023-01-20

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 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

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR MANMOHAN SINGH SIDHU

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR NOIL PORTER

View Document

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

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR DALVINDER SINGH BHULLAR

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR DALVINDER BHULLAR

View Document

09/08/179 August 2017 CESSATION OF DALVINDER SINGH BHULLAR AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAV PROJECTS LIMITED

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORTHMORE PROPERTIES JV LIMITED

View Document

03/08/173 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106725980001

View Document

30/05/1730 May 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

15/03/1715 March 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