Advanced company searchLink opens in new window

WIPRO FINANCIAL SERVICES UK LIMITED

Company number 06434195

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)
14 Mar 2014 CH01 Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014
14 Mar 2014 CH01 Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014
05 Jan 2014 AA Full accounts made up to 31 March 2013
02 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
02 Jul 2013 AA Full accounts made up to 30 June 2012
16 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
14 Aug 2012 AP01 Appointment of Ramesh Phillips as a director
13 Aug 2012 AP01 Appointment of Sanjiv Raghavan Kovilparambil as a director
13 Aug 2012 CERTNM Company name changed promax europe LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
13 Aug 2012 AP03 Appointment of Ramesh Phillips as a secretary
13 Aug 2012 TM01 Termination of appointment of Jason Murphy as a director
13 Aug 2012 TM01 Termination of appointment of Donald Nicol as a director
13 Aug 2012 AD01 Registered office address changed from Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN on 13 August 2012
13 Aug 2012 AP01 Appointment of Mr Jatin Pravinchandra Dalal as a director
03 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
17 Feb 2011 TM02 Termination of appointment of Carol Brentnall as a secretary
01 Dec 2010 TM02 Termination of appointment of Carol Brentnall as a secretary
01 Dec 2010 TM01 Termination of appointment of Gareth Brentnall as a director
01 Dec 2010 AP01 Appointment of Mr Jason Murphy as a director
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009