CAESAR WEK LTD

Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Change of details for Mrs Rachel Joanne Hirsh as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Dr. Caesar Agany Wek on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mrs Rachel Joanne Hirsh on 2025-04-14

View Document

14/04/2514 April 2025 Change of details for Dr. Caesar Agany Wek as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 28a the Hundred Romsey SO51 8BW England to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Director's details changed for Dr. Caesar Agany Wek on 2024-06-10

View Document

07/10/247 October 2024 Change of details for Dr. Caesar Agany Wek as a person with significant control on 2024-06-10

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-09

View Document

15/06/2415 June 2024 Appointment of Mrs Rachel Joanne Hirsh as a director on 2024-06-09

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

15/06/2415 June 2024 Notification of Rachel Joanne Hirsh as a person with significant control on 2024-06-09

View Document

15/06/2415 June 2024 Change of details for Dr. Caesar Agany Wek as a person with significant control on 2024-06-09

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-09

View Document

10/05/2410 May 2024 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD England to 28a the Hundred Romsey SO51 8BW on 2024-05-10

View Document

10/05/2410 May 2024 Change of details for Dr. Caesar Agany Wek as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Dr. Caesar Agany Wek on 2024-05-10

View Document

28/11/2328 November 2023 Registered office address changed from 31 Springfield Mount London NW9 0SN England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2023-11-28

View Document

02/10/232 October 2023 Incorporation

View Document


More Company Information