WPM GROUP LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

15/05/2415 May 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-10-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

11/03/2311 March 2023 Accounts for a small company made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/04/224 April 2022 Registered office address changed from 26 Victoria Way Burgess Hill West Sussex RH15 9NF to Devonshire House 60 Goswell Road London EC1M 7AD on 2022-04-04

View Document

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

View Accounts

23/12/2123 December 2021 Notification of Flywire Payments Ltd as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Cessation of Jan Bollmann as a person with significant control on 2021-12-14

View Document

23/12/2123 December 2021 Cessation of Holger Bollmann as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Holger Bollmann as a secretary on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Holger Bollmann as a director on 2021-12-14

View Document

15/12/2115 December 2021 Termination of appointment of Jan Bollmann as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Mr Peter Butterfield as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Mr Robert Orgel as a director on 2021-12-14

View Document

06/12/216 December 2021 Change of details for Mr Holger Bollmann as a person with significant control on 2021-11-01

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01

View Document

03/12/213 December 2021 Secretary's details changed for Mr Holger Bollmann on 2021-11-01

View Document

03/12/213 December 2021 Director's details changed for Mr Holger Bollmann on 2021-11-01

View Document

03/12/213 December 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Holger Bollmann as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Secretary's details changed for Mr Holger Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Holger Bollmann on 2021-11-01

View Document

30/11/2130 November 2021 Director's details changed for Mr Jan Bollmann on 2021-11-01

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 28/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 28/02/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED WEB PAGE MARKETING.COM GROUP LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 22/09/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BOLLMANN / 01/01/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH SO53 3AP

View Document

21/10/0921 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN BOLLMAN / 01/01/2006

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOLGER BOLLMAN / 16/02/2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 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