Advanced company searchLink opens in new window

WPO LTD

Company number 08995736

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)
12 May 2021 AP01 Appointment of Mr Alessio Bruni as a director on 12 May 2021
12 May 2021 AP03 Appointment of Mr Alastair James Zucker as a secretary on 12 May 2021
12 May 2021 TM01 Termination of appointment of Oliver James Stevens as a director on 12 May 2021
12 May 2021 AP01 Appointment of Mr Riccardo Bruni as a director on 12 May 2021
11 May 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CH01 Director's details changed for Mr Oliver James Stevens on 15 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
15 Apr 2021 PSC04 Change of details for Mr Oliver James Stevens as a person with significant control on 15 April 2021
15 Apr 2021 PSC04 Change of details for Mr Oliver James Stevens as a person with significant control on 6 April 2016
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
09 Jul 2019 AD01 Registered office address changed from 107 Bell Street London NW1 6TL England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 July 2019
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
19 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2017 AD01 Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 107 Bell Street London NW1 6TL on 9 August 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
04 Nov 2016 CH01 Director's details changed for Mr Oliver James Stevens on 1 November 2016
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016 CH01 Director's details changed for Mr Oliver Stevens on 12 May 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
06 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 AD01 Registered office address changed from 97 Quinta Drive Barnet Hertfordshire EN5 3DA England to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 6 May 2015