WPD6 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
11/01/2411 January 2024 | Cessation of Dalvinder Singh Bhullar as a person with significant control on 2023-10-04 |
11/01/2411 January 2024 | Cessation of Sonal Patel as a person with significant control on 2023-10-04 |
11/01/2411 January 2024 | Cessation of Sachindev Vinubhai Patel as a person with significant control on 2023-10-04 |
06/10/236 October 2023 | Change of details for Mr Dalvinder Singh Bhullar as a person with significant control on 2023-10-04 |
05/10/235 October 2023 | Change of details for Mr Sachindev Vinubhai Patel as a person with significant control on 2023-10-04 |
05/10/235 October 2023 | Change of details for Mrs Sonal Patel as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Notification of Sonal Patel as a person with significant control on 2017-08-09 |
04/10/234 October 2023 | Notification of Sachindev Vinubhai Patel as a person with significant control on 2017-08-09 |
04/10/234 October 2023 | Notification of Dalvinder Singh Bhullar as a person with significant control on 2023-01-24 |
14/09/2314 September 2023 | Registration of charge 106725980003, created on 2023-08-31 |
14/09/2314 September 2023 | Registration of charge 106725980002, created on 2023-08-31 |
05/09/235 September 2023 | Satisfaction of charge 106725980001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
22/01/2322 January 2023 | Cessation of Worthmore Properties Jv Limited as a person with significant control on 2023-01-20 |
22/01/2322 January 2023 | Notification of Pareto Uk Group Limited as a person with significant control on 2023-01-20 |
22/01/2322 January 2023 | Termination of appointment of Balvinder Singh Bhullar as a director on 2023-01-20 |
22/01/2322 January 2023 | Termination of appointment of Noil Porter as a director on 2023-01-20 |
22/01/2322 January 2023 | Termination of appointment of Manmohan Singh Sidhu as a director on 2023-01-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
04/10/194 October 2019 | DIRECTOR APPOINTED MR MANMOHAN SINGH SIDHU |
04/10/194 October 2019 | DIRECTOR APPOINTED MR NOIL PORTER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR DALVINDER SINGH BHULLAR |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DALVINDER BHULLAR |
09/08/179 August 2017 | CESSATION OF DALVINDER SINGH BHULLAR AS A PSC |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAV PROJECTS LIMITED |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORTHMORE PROPERTIES JV LIMITED |
03/08/173 August 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 100 |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106725980001 |
30/05/1730 May 2017 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
15/03/1715 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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