WE COMPUTING LTD

Company Documents

DateDescription
26/02/2226 February 2022 Compulsory strike-off action has been suspended

View Document

26/02/2226 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Appointment of Mr Ahmad Salah as a director on 2021-10-13

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Olena Al-Baderin as a secretary on 2021-04-02

View Document

26/10/2126 October 2021 Termination of appointment of Ziad Albadarin as a director on 2021-10-13

View Document

26/10/2126 October 2021 Cessation of Ziad Albadarin as a person with significant control on 2021-01-06

View Document

26/10/2126 October 2021 Notification of Salah Ahmad as a person with significant control on 2021-01-06

View Document

26/10/2126 October 2021 Registered office address changed from 24 Goodge Street London W1T 2QF to 60 N Circular Rd North Circular Road London NW10 7PN on 2021-10-26

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

21/04/2021 April 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/2026 March 2020 APPLICATION FOR STRIKING-OFF

View Document

18/03/2018 March 2020 DISS40 (DISS40(SOAD))

View Document

17/03/2017 March 2020 PREVSHO FROM 31/03/2020 TO 31/08/2019

View Document

17/03/2017 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE BEAUMONT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LENA AL-BADERIN / 01/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LENA STEPACHENK / 01/12/2017

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ZIAD ALBADARIN

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR YOUSEF MUSTAFA

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZIAD ALBADARIN

View Document

02/08/172 August 2017 CESSATION OF OLENA STEPCHENKO AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MRS LENA STEPACHENK

View Document

12/05/1612 May 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLENA STEPCHENKO

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MR GEORGE BEAUMONT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 DIRECTOR APPOINTED MR YOUSEF MUSTAFA

View Document

27/03/1527 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MRS OLENA STEPCHENKO

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZIAD ALBADARIN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company