THE WSUP CHARITY

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09832183
Category
Incorporated20 Oct 2015
Age8 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE WSUP CHARITY is an active with number 09832183. It was incorporated 8 years, 8 months, 13 days ago, on 20 October 2015. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vanniasingam Ramalingam Baghirathan

Appointment date: 2024-02-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-02-01

Psc name: Water and Sanitation for the Urban Poor

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Aylard

Termination date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mary Nightingale

Termination date: 2023-10-11

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Apr 2023

Category: Address

Type: AD03

New address: 1 Giltspur Street London EC1A 9DD

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2023

Category: Address

Type: AD02

New address: 1 Giltspur Street London EC1A 9DD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mrs Katherine Mary Nightingale

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Peter William Shurmer Lochery

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr David Richard Birch

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Richard John Aylard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: 1st Floor Fleet House 8-12 New Bridge Street London EC4V 6AL England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

Old address: 10 C/O Bates Wells Braithwaite Queen Street Place London EC4R 1BE United Kingdom

New address: 1st Floor Fleet House 8-12 New Bridge Street London EC4V 6AL

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ulrike Sapiro

Appointment date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Sylvia Tarik Pankhurst

Termination date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Mary Nightingale

Appointment date: 2018-05-17

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 7th Floor Fleet House 8-12 New Bridge Street London EC4V 6AL United Kingdom

New address: 10 C/O Bates Wells Braithwaite Queen Street Place London EC4R 1BE

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the wsup foundation\certificate issued on 25/11/16

Documents

View document PDF

Miscellaneous

Date: 15 Nov 2016

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRELNOOK CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10728355
Status:ACTIVE
Category:Private Limited Company
Number:03173890
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE EDUCATION CONWY LIMITED

UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:04513115
Status:ACTIVE
Category:Private Limited Company

LEE NUTRITION LTD

GREAT NORTHERN TOWER,MANCHESTER,M3 4EE

Number:11389490
Status:ACTIVE
Category:Private Limited Company

RED SKY CONTROL LIMITED

ANCHORAGE ESTATE GUIDE ROAD,PRESTON,PR4 6XS

Number:08109360
Status:ACTIVE
Category:Private Limited Company

SILVERMAN ANTIQUES LIMITED

THE OLD COACH HOUSE,RUGELEY,WS15 2EL

Number:06004394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source