- Company Overview for WPP NORTH ATLANTIC LIMITED (02670620)
- Filing history for WPP NORTH ATLANTIC LIMITED (02670620)
- People for WPP NORTH ATLANTIC LIMITED (02670620)
- More for WPP NORTH ATLANTIC LIMITED (02670620)
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) |
---|---|---|---|
07 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
17 May 2021 | SH20 | Statement by Directors | |
17 May 2021 | SH19 |
Statement of capital on 17 May 2021
|
|
17 May 2021 | CAP-SS | Solvency Statement dated 10/05/21 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
24 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
17 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 26 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 6 July 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|