- Company Overview for WPP FINANCIAL SERVICES LIMITED (08925832)
- Filing history for WPP FINANCIAL SERVICES LIMITED (08925832)
- People for WPP FINANCIAL SERVICES LIMITED (08925832)
- More for WPP FINANCIAL SERVICES LIMITED (08925832)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
05 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Conor Slatter as a director on 5 April 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
10 Dec 2021 | AP01 | Appointment of Mr Conor Slatter as a director on 10 December 2021 | |
10 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 10 December 2021
|
|
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 26 November 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG England to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 15 July 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP England to C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG on 26 April 2016 |