Advanced company searchLink opens in new window

WRAPPED ARCHITECTURE LTD

Company number 12345419

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 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with updates
14 Nov 2022 AA Micro company accounts made up to 31 December 2021
02 Jul 2022 PSC04 Change of details for Johanna Jacomina Van Wyk as a person with significant control on 29 June 2022
02 Jul 2022 PSC07 Cessation of Louise Van Ryneveld as a person with significant control on 29 June 2022
02 Jul 2022 AD01 Registered office address changed from 57 Canbury Park Road Kingston upon Thames KT2 6LQ England to 26a Green End Comberton Cambridge CB23 7DY on 2 July 2022
07 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 PSC04 Change of details for Johanna Jacomina Van Wyk as a person with significant control on 23 July 2020
15 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 10
15 Dec 2020 PSC04 Change of details for Johanna Jacomina Van Wyk as a person with significant control on 25 November 2020
15 Dec 2020 PSC01 Notification of Louise Van Ryneveld as a person with significant control on 23 July 2020
21 Feb 2020 CH01 Director's details changed for Johanna Jacomina Van Wyk on 21 February 2020
13 Feb 2020 PSC07 Cessation of Marilize Snyman-Harvey as a person with significant control on 13 February 2020
13 Feb 2020 PSC04 Change of details for Johanna Jacomina Van Wyk as a person with significant control on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Marilize Snyman-Harvey as a director on 13 February 2020
03 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted