Advanced company searchLink opens in new window

WYPE LTD

Company number 12247531

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)
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 11,716.06
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 11,696.37
14 Feb 2023 TM01 Termination of appointment of Velocity Corporate Directors Limited as a director on 14 February 2023
13 Feb 2023 MR04 Satisfaction of charge 122475310003 in full
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 11,286.92
23 Dec 2022 CH01 Director's details changed for Ms Giorgia Maria Granata on 23 December 2022
21 Dec 2022 CH01 Director's details changed for Mr Eli Michael Khrapko on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Ms Giorgia Maria Granata on 21 December 2022
21 Dec 2022 PSC04 Change of details for Ms Giorgia Maria Granata as a person with significant control on 21 December 2022
21 Dec 2022 PSC04 Change of details for Eli Michael Khrapko as a person with significant control on 21 December 2022
09 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with updates
26 Oct 2022 PSC04 Change of details for Mr Eli Michael Khrapko as a person with significant control on 26 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Eli Michael Khrapko on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Ms Giorgia Maria Granata on 13 October 2022
05 Sep 2022 MR01 Registration of charge 122475310003, created on 17 August 2022
16 Aug 2022 MR04 Satisfaction of charge 122475310001 in full
16 Aug 2022 MR04 Satisfaction of charge 122475310002 in full
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 May 2022 AP02 Appointment of Velocity Corporate Directors Limited as a director on 7 March 2022
10 May 2022 MR01 Registration of charge 122475310001, created on 21 April 2022
10 May 2022 MR01 Registration of charge 122475310002, created on 21 April 2022
05 Apr 2022 PSC04 Change of details for Ms Giorgia Maria Granata as a person with significant control on 20 September 2021
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 of ca 2006. authorise directors conflict of interest/ dis-apply article 14 10/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 11,286.92