- Company Overview for WLP LONDON LIMITED (04427330)
- Filing history for WLP LONDON LIMITED (04427330)
- People for WLP LONDON LIMITED (04427330)
- Charges for WLP LONDON LIMITED (04427330)
- More for WLP LONDON LIMITED (04427330)
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 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from 7 Carlisle Street London W1D 3BW England to The Brew, Eagle House 163 City Road London EC1V 1NR on 30 October 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
19 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 45/51 Whitfield Street London W1T 4HD to 7 Carlisle Street London W1D 3BW on 28 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | AP03 | Appointment of Ms Amy Fallowfield as a secretary on 2 October 2020 | |
02 Mar 2021 | TM02 | Termination of appointment of Daniel Tubbs as a secretary on 2 October 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
20 Aug 2020 | AP01 | Appointment of Ms Amy Laura Fallowfield as a director on 20 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of David Reginald Childs as a director on 12 August 2020 | |
12 Aug 2020 | PSC07 | Cessation of Edicis Communications Group Ltd as a person with significant control on 12 August 2020 | |
12 Aug 2020 | PSC01 | Notification of Cheryl Dawn Grant as a person with significant control on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mrs Cheryl Dawn Grant as a director on 12 August 2020 | |
12 Aug 2020 | MR04 | Satisfaction of charge 044273300003 in full | |
16 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | TM01 | Termination of appointment of Daniel Hayden Tubbs as a director on 1 July 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
12 Oct 2018 | TM01 | Termination of appointment of Cheryl Dawn Grant as a director on 1 August 2018 |