WP ENGINE (UK) LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 1st Floor, 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2025-08-13 |
22/01/2522 January 2025 | Amended accounts for a small company made up to 2023-12-31 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-09-04 with no updates |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Accounts for a small company made up to 2022-12-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
23/06/2323 June 2023 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF England to Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT SW19 1QT on 2023-06-23 |
23/06/2323 June 2023 | Registered office address changed from Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT SW19 1QT England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2023-06-23 |
25/11/2225 November 2022 | Accounts for a small company made up to 2021-12-31 |
12/10/2112 October 2021 | Accounts for a small company made up to 2020-12-31 |
20/09/1820 September 2018 | CORPORATE SECRETARY APPOINTED GRANT THORNTON SECRETARIAL SERVICES LIMITED |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, SECRETARY MARK DYER |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB |
07/06/187 June 2018 | DIRECTOR APPOINTED CHARLES COSTELLO |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR APRIL DOWNING |
12/04/1812 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/01/1810 January 2018 | AUDITOR'S RESIGNATION |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JEAN BRUNNER / 29/08/2014 |
17/07/1717 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
18/05/1618 May 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/09/1511 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
06/01/156 January 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
29/08/1429 August 2014 | 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