Advanced company searchLink opens in new window

WIPRO APPIRIO UK LIMITED

Company number 06767474

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)
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 5,500,001
10 Apr 2024 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
17 Nov 2023 AD01 Registered office address changed from PO Box 4385 06767474 - Companies House Default Address Cardiff CF14 8LH to Victoria House Level 6 Bloomsbury Square London WC1B 4DA on 17 November 2023
25 Jan 2023 RP04TM01 Second filing for the termination of Ramesh Phillips as a director
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
19 Dec 2022 RP05 Registered office address changed to PO Box 4385, 06767474 - Companies House Default Address, Cardiff, CF14 8LH on 19 December 2022
16 Dec 2022 RP04AP01 Second filing for the appointment of Sushil Agrawal as a director
16 Dec 2022 RP04AP01 Second filing for the appointment of Omkar Bhalchandra Nisal as a director
15 Nov 2022 AP01 Appointment of Sushil Agrawal as a director on 1 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/12/2022
15 Nov 2022 TM01 Termination of appointment of Ramesh Phillips as a director on 1 November 2022
  • ANNOTATION Clarification a second filed TMO1 was registered on 25/01/2023.
15 Nov 2022 AP01 Appointment of Mr Omkar Bhalchandra Nisal as a director on 1 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/12/2022
30 Mar 2022 AA Full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 March 2020
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
04 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2020 AA Full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
27 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
19 Dec 2018 AA Full accounts made up to 31 March 2018
10 Aug 2018 TM01 Termination of appointment of Sukanta Kundu as a director on 8 August 2018