- Company Overview for WIPRO UK LIMITED (01396396)
- Filing history for WIPRO UK LIMITED (01396396)
- People for WIPRO UK LIMITED (01396396)
- Charges for WIPRO UK LIMITED (01396396)
- Insolvency for WIPRO UK LIMITED (01396396)
- More for WIPRO UK LIMITED (01396396)
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 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2025 | LIQ01 | Declaration of solvency | |
16 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with updates | |
12 Sep 2024 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Kings Court 185 Kings Road Reading RG1 4EX on 12 September 2024 | |
12 Sep 2024 | PSC05 | Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on 1 September 2024 | |
23 Jul 2024 | AP01 | Appointment of Mayank Kedia as a director on 12 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Sushil Agrawal as a director on 12 July 2024 | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
16 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
25 Jan 2023 | RP04TM01 | Second filing for the termination of Ramesh Phillips as a director | |
16 Dec 2022 | RP04AP01 | Second filing for the appointment of Omkar Bhalchandra Nisal as a director | |
16 Dec 2022 | RP04AP01 | Second filing for the appointment of Sushil Agrawal as a director | |
14 Nov 2022 | TM01 |
Termination of appointment of Ramesh Phillips as a director on 1 November 2022
|
|
14 Nov 2022 | AP01 |
Appointment of Mr Omkar Bhalchandra Nisal as a director on 1 November 2022
|
|
14 Nov 2022 | AP01 |
Appointment of Sushil Agrawal as a director on 1 November 2022
|
|
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
26 May 2022 | PSC05 | Change of details for Wipro Financial Outsourcing Services Limited as a person with significant control on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 | |
24 May 2022 | PSC05 | Change of details for Wipro Europe Limited as a person with significant control on 24 May 2022 | |
30 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
05 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates |