Advanced company searchLink opens in new window

WC MIDCO 2 LIMITED

Company number 10356621

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)
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
31 Aug 2018 PSC08 Notification of a person with significant control statement
31 Aug 2018 PSC07 Cessation of Vivek Kumar as a person with significant control on 16 September 2016
06 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 2.00
19 Jan 2018 CH01 Director's details changed for Mr Perry Scanlon on 18 December 2017
18 Jan 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 26 Red Lion Square London WC1R 4AG on 6 April 2017
14 Dec 2016 AP01 Appointment of Mr Perry Scanlon as a director on 27 September 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
02 Sep 2016 AP01 Appointment of Mr Javed Khan as a director on 2 September 2016
02 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-02
  • GBP 1