WPM PAYMENTS LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 Application to strike the company off the register

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Statement of capital on 2023-09-26

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

21/09/2321 September 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Accounts for a small company made up to 2021-12-31

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

20/12/2120 December 2021 Termination of appointment of Jan Bollmann as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Holger Bollmann as a secretary on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Peter Butterfield as a director on 2021-12-14

View Document

20/12/2120 December 2021 Appointment of Mr Robert Orgel as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Holger Bollmann as a director on 2021-12-14

View Document

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

View Document

03/12/213 December 2021 Director's details changed for Mr Jan 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 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 Jan Bollmann 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 Jan 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

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

12/11/2112 November 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BOLLMANN / 12/02/2016

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, 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

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED WEB PAGE MARKETING.COM LIMITED CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1421 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 2013-05-09 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 9 May 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

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

View Document

13/06/1113 June 2011 Annual return made up to 9 May 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

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 75 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH HANTS SO53 3AP

View Document

02/04/092 April 2009 COMPANY NAME CHANGED WPM INTERNET LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED WEB PAGE MARKETING INTERNET LIMI TED CERTIFICATE ISSUED ON 28/01/08

View Document

31/05/0731 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 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