Advanced company searchLink opens in new window

CORMICA LIMITED

Company number 13507942

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)
19 Apr 2024 MR01 Registration of charge 135079420002, created on 18 April 2024
12 Apr 2024 MR04 Satisfaction of charge 135079420001 in full
20 Feb 2024 PSC05 Change of details for Wmp Midco Limited as a person with significant control on 12 April 2023
04 Aug 2023 AA Full accounts made up to 30 September 2022
19 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
27 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 September 2021
  • GBP 5,000
12 Apr 2023 AD01 Registered office address changed from Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 12 April 2023
30 Jan 2023 CERTNM Company name changed wmp bidco LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
26 Jan 2023 AP01 Appointment of Dr Jane Margaret Grewar as a director on 20 January 2023
26 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
11 Nov 2021 MR01 Registration of charge 135079420001, created on 8 November 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23
20 Aug 2021 PSC02 Notification of Wmp Midco Limited as a person with significant control on 20 August 2021
20 Aug 2021 PSC07 Cessation of Wmp Holdco Limited as a person with significant control on 20 August 2021
19 Aug 2021 PSC05 Change of details for Wmp Topco Limited as a person with significant control on 27 July 2021
12 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
13 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-13
  • GBP 1