- Company Overview for WPP COMPETE (05581232)
- Filing history for WPP COMPETE (05581232)
- People for WPP COMPETE (05581232)
- More for WPP COMPETE (05581232)
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 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
19 Oct 2021 | PSC05 | Change of details for Wpp Jubilee Limited as a person with significant control on 26 November 2018 | |
19 Oct 2021 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 | |
26 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
28 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Daniel Patrick Conaghan on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
22 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 22 November 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 |