AD01 |
Registered office address changed from Floor 19 100 Bishopsgate London EC2M 1GT England to Victoria House Level 6 Bloomsbury Square London WC1B 4DA on December 12, 2023
filed on: 12th, December 2023
|
address |
Free Download
(1 page)
|
AP01 |
On December 4, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2023
filed on: 5th, December 2023
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed wipro WEARE4C uk LIMITEDcertificate issued on 30/11/23
filed on: 30th, November 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 19th, October 2023
|
accounts |
Free Download
(26 pages)
|
SH01 |
Capital declared on February 27, 2023: 2484333.00 GBP
filed on: 28th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: April 7, 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 7, 2022 new director was appointed.
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 31, 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(22 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, October 2021
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, October 2021
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 16th, September 2021
|
accounts |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Floor 19 100 Bishopsgate London EC2M 1GT at an unknown date
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 2, 2021
filed on: 2nd, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Accounts for a small company made up to January 31, 2020
filed on: 14th, December 2020
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Floor 19 100 Bishopsgate London EC2M 1GT on September 7, 2020
filed on: 7th, September 2020
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2020
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2020
|
incorporation |
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, August 2020
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2020
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 10, 2020 new director was appointed.
filed on: 18th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2020
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2020
filed on: 18th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to January 31, 2019
filed on: 9th, July 2019
|
accounts |
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to January 31, 2019
filed on: 19th, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(15 pages)
|
AD02 |
Location of register of charges has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Fountain House 130 Fenchurch Street London EC3M 5DJ at an unknown date
filed on: 4th, April 2018
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Fountain House 130 Fenchurch Street London EC3M 5DJ.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2017 new director was appointed.
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 29, 2017
filed on: 29th, December 2017
|
resolution |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2018 to December 31, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fountain House Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fountain House 130 Fenchurch Street London EC3M 5DJ on September 11, 2017
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Fountain House Fountain House 130 Fenchurch Street London EC3M 5DJ on September 6, 2017
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2016
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2016
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2016
filed on: 6th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Century House Station Way Sutton Surrey SM3 8SW to Lynton House 7-12 Tavistock Square London WC1H 9LT on March 2, 2015
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On December 31, 2013 new director was appointed.
filed on: 31st, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 31, 2013 new director was appointed.
filed on: 31st, December 2013
|
officers |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2012: 505.00 GBP
filed on: 31st, December 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, December 2012
|
resolution |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 21, 2012. Old Address: 14Th Floor 76 Shoe Lane London EC4A 3JB England
filed on: 21st, August 2012
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2012: 750.00 GBP
filed on: 26th, July 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 29, 2012: 500.00 GBP
filed on: 17th, July 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2012
|
incorporation |
Free Download
(24 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CERTNM |
Company name changed cloud sociu LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on March 29, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|