Advanced company searchLink opens in new window

WPC10 LIMITED

Company number 12820672

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)
26 Apr 2024 AP01 Appointment of Mr Peter Jack Marks as a director on 1 December 2023
26 Apr 2024 TM01 Termination of appointment of Constantine Moraitis as a director on 13 October 2023
23 Jan 2024 AD01 Registered office address changed from C/O Drp Oasys Ltd, Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT England to C/O Oasys Accountants 850 Green Lanes London N21 2RS on 23 January 2024
29 Sep 2023 AA Accounts for a small company made up to 1 January 2023
08 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
08 Mar 2023 AP01 Appointment of Petra Ekas as a director on 7 March 2023
08 Mar 2023 TM01 Termination of appointment of Diego Arroyo Ornelas as a director on 7 March 2023
20 Dec 2022 MR01 Registration of charge 128206720002, created on 20 December 2022
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
18 May 2022 AA Accounts for a small company made up to 26 December 2021
25 Apr 2022 AA01 Previous accounting period extended from 26 December 2021 to 31 December 2021
15 Mar 2022 AD01 Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LS to C/O Drp Oasys Ltd, Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT on 15 March 2022
11 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 26 December 2021
14 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
14 Sep 2021 RP04AP01 Second filing for the appointment of Constantine Moraitis as a director
14 Sep 2021 RP04AP01 Second filing for the appointment of Mr Diego Arroyo Ornelas as a director
02 Sep 2021 CH01 Director's details changed for Mr Diego Arroyo Omelas on 18 August 2021
01 Sep 2021 AD02 Register inspection address has been changed to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG
12 Aug 2021 AP01 Appointment of Mr Diego Arroyo Omelas as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
12 Aug 2021 AP01 Appointment of Mr Constantine Moraitis as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/21
29 Jun 2021 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Ampney House Falcon Close Quedgeley Gloucester Gloucestershire GL2 4LS on 29 June 2021
11 Mar 2021 SH02 Sub-division of shares on 26 February 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 26/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 SH08 Change of share class name or designation