Advanced company searchLink opens in new window

WPRO LTD

Company number 04662076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 41,902
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 41,902
20 Feb 2015 TM01 Termination of appointment of Robert John Newberry as a director on 1 February 2015
20 Feb 2015 AP01 Appointment of Mr Jan Harm Snyman as a director on 1 February 2015
31 Oct 2014 AD01 Registered office address changed from 87C St Augustine Road London NW1 9RR to 2Nd Floor Whitehall House 41 Whitehall London SW1A 2BY on 31 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 41,902
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
08 Mar 2011 CH04 Secretary's details changed for Cjb Secretarial Ltd on 1 October 2009
08 Mar 2011 CH04 Secretary's details changed for Cjb Secretarial Ltd on 21 March 2009
10 Dec 2010 TM02 Termination of appointment of Temple Secretaries Limited as a secretary
08 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 28 May 2010
  • GBP 41,902
19 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
07 Apr 2009 287 Registered office changed on 07/04/2009 from fintex house 2ND floor 19 golden square london W1F 9HD
20 Feb 2009 363a Return made up to 11/02/09; full list of members