WDC PROJECTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/05/1825 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CORPORATE LLP MEMBER APPOINTED BONDWEST AG

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, LLP MEMBER HILLMONT INC.

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, LLP MEMBER LOGOFORM CORP.

View Document

06/02/186 February 2018 CORPORATE LLP MEMBER APPOINTED ENTERVOX AG

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

02/02/182 February 2018 CORPORATE LLP MEMBER APPOINTED HILLMONT INC.

View Document

02/02/182 February 2018 CORPORATE LLP MEMBER APPOINTED LOGOFORM CORP.

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

30/05/1730 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MR. OLEKSANDR PARSHUTKIN

View Document

16/05/1716 May 2017 LLP MEMBER APPOINTED MR. MAKSYM KIRIEIEV

View Document

13/05/1713 May 2017 LLP MEMBER APPOINTED MR. SERGII PARSHUTKIN

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

13/08/1513 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 ANNUAL RETURN MADE UP TO 06/07/15

View Document

18/11/1418 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/07/146 July 2014 ANNUAL RETURN MADE UP TO 06/07/14

View Document

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 ANNUAL RETURN MADE UP TO 06/07/13

View Document

16/01/1316 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LTD.

View Document

07/07/127 July 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

07/07/127 July 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

07/07/127 July 2012 ANNUAL RETURN MADE UP TO 06/07/12

View Document

07/07/127 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LTD

View Document

01/09/111 September 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 ANNUAL RETURN MADE UP TO 06/07/11

View Document

14/04/1114 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LTD. / 15/09/2010

View Document

08/04/118 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LTD / 15/09/2010

View Document

06/07/106 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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