Advanced company searchLink opens in new window

WLUPER LTD.

Company number 10195181

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Mar 2023 CH01 Director's details changed for Mr Maurice Andre Von Sturm Zu Vehlingen on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Amir-Hami Bahraynian on 21 February 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
03 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
04 Aug 2021 AA Micro company accounts made up to 31 May 2021
06 Apr 2021 AA Micro company accounts made up to 31 May 2020
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
24 Mar 2021 CH01 Director's details changed for Mr Maurice Andre Von Sturm Zu Vehlingen on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Amir-Hami Bahraynian on 24 March 2021
05 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Feb 2020 AD01 Registered office address changed from The Cursitor Building 38 Chancery Lane London WC2A 1EN United Kingdom to 322 High Holborn London WC1V 7PB on 8 February 2020
11 Nov 2019 PSC08 Notification of a person with significant control statement
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
20 Feb 2019 PSC07 Cessation of Maurice Andre Von Sturm Zu Vehlingen as a person with significant control on 9 October 2018
20 Feb 2019 PSC07 Cessation of Nikolai Rozanov as a person with significant control on 9 October 2018
20 Feb 2019 PSC07 Cessation of Amir-Hami Bahraynian as a person with significant control on 9 October 2018
28 Jan 2019 CH01 Director's details changed for Mr Maurice Andre Von Sturm Zu Vehlingen on 15 January 2019
28 Jan 2019 CH01 Director's details changed for Mr Amir-Hami Bahraynian on 15 January 2019