Advanced company searchLink opens in new window

WHMCS LIMITED

Company number 06265962

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)
28 Mar 2024 MR01 Registration of charge 062659620004, created on 28 March 2024
14 Feb 2024 AP01 Appointment of John Kipling as a director on 14 February 2024
30 Nov 2023 TM01 Termination of appointment of Sascha Markus Konzack as a director on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of John Koston as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Matthew Jonathan Pugh as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Dr Christian Matthias Koch as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Dr Frank Johannes Nellissen as a director on 30 November 2023
07 Sep 2023 AD01 Registered office address changed from Tmf Global Services (Uk) Limited 8th Floor, 20 Farringdon Street London EC4A 4AB England to C/O Tmf 13th Floor One Angel Court London EC2R 7HJ on 7 September 2023
04 Aug 2023 MR04 Satisfaction of charge 062659620003 in full
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 4 Broadway Avenue Giffard Park Milton Keynes MK14 5QF to Tmf Global Services (Uk) Limited 8th Floor, 20 Farringdon Street London EC4A 4AB on 13 March 2023
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
25 May 2021 RP04CS01 Second filing of Confirmation Statement dated 13 May 2020
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 MR01 Registration of charge 062659620003, created on 17 June 2020
18 Jun 2020 MR01 Registration of charge 062659620002, created on 17 June 2020
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/05/2021.
21 Feb 2020 MR04 Satisfaction of charge 062659620001 in full
09 Jul 2019 MR01 Registration of charge 062659620001, created on 27 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2019 PSC02 Notification of Webpros Bidco Uk Limited as a person with significant control on 31 May 2019