WE INVENT APPS LTD

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Notification of a person with significant control statement

View Document

20/10/2220 October 2022 Cessation of Jonathan Rhodes as a person with significant control on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Jonathan Rhodes as a secretary on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Jonathan Rhodes as a director on 2022-10-19

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

21/01/2221 January 2022 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2022-01-21

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

22/07/2122 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1912 November 2019 SUB-DIVISION 30/08/18

View Document

12/11/1912 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1912 November 2019 SUB DIVISION 30/08/2018

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RHODES / 03/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF DMITRIY DRANNIKOV AS A PSC

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR DMITRIY DRANNIKOV

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED THE MOTORBIKE TOUR LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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