Advanced company searchLink opens in new window

WIPRO CRM SERVICES UK LIMITED

Company number 08010708

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)
11 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Dec 2023 AD01 Registered office address changed from Floor 19 100 Bishopsgate London EC2M 1GT England to Victoria House Level 6 Bloomsbury Square London WC1B 4DA on 12 December 2023
06 Dec 2023 AP01 Appointment of Elizabeth Loreen Parnell as a director on 4 December 2023
05 Dec 2023 TM01 Termination of appointment of Barath Subba Sokkapa Narayanan as a director on 4 December 2023
30 Nov 2023 CERTNM Company name changed wipro WEARE4C uk LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
19 Oct 2023 AA Full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 2,484,333
22 Sep 2022 AA Full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 29 March 2022 with updates
20 Apr 2022 AP01 Appointment of Mr Omkar Bhalchandra Nisal as a director on 7 April 2022
20 Apr 2022 TM01 Termination of appointment of Anandh Raghavan as a director on 7 April 2022
04 Jan 2022 PSC02 Notification of Wipro Holdings (Uk) Limited as a person with significant control on 10 August 2020
04 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 4 January 2022
24 Nov 2021 AA Full accounts made up to 31 January 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
16 Sep 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
27 May 2021 AD02 Register inspection address has been changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Floor 19 100 Bishopsgate London EC2M 1GT
26 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
14 Dec 2020 AA Accounts for a small company made up to 31 January 2020
07 Sep 2020 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Floor 19 100 Bishopsgate London EC2M 1GT on 7 September 2020
24 Aug 2020 MA Memorandum and Articles of Association
22 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association