WE SHAPE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Christopher Gerard Monticolombi on 2025-07-21

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jack Terence Moore on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Christopher Gerard Monticolombi as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Jack Terence Moore as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

16/05/2516 May 2025 Registration of charge 118617530004, created on 2025-05-16

View Document

18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Registered office address changed from Weshape - Dawson House Jewry Street London EC3N 2EX England to Dawson House 5 Jewry Street London EC3N 2EX on 2024-10-17

View Document

08/10/248 October 2024 Registered office address changed from 2 Leman Street London E1 8FA England to Weshape - Dawson House Jewry Street London EC3N 2EX on 2024-10-08

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Patrick Andrew Morton as a director on 2024-07-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Satisfaction of charge 118617530002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/12/2321 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/07/2311 July 2023 Change of details for Jack Terence Moore as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Jack Terence Moore on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Patrick Andrew Morton on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from 20 st Dunstan's Hill Monument London EC3R 8HL England to 2 Leman Street London E1 8FA on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London E1 8FA on 2023-03-29

View Document

09/03/239 March 2023 Registration of charge 118617530003, created on 2023-03-08

View Document

14/09/2214 September 2022 Director's details changed for Mr Patrick Andrew Morton on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Christopher Gerard Monticolombi on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Jack Terence Moore on 2022-09-14

View Document

12/05/2212 May 2022 Director's details changed for Mr Jack Terence Moore on 2022-05-12

View Document

03/05/223 May 2022 Satisfaction of charge 118617530001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

09/07/219 July 2021 Director's details changed for Mr Jack Terence Moore on 2021-07-09

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 CESSATION OF ANTHONY PETER CHAPMAN AS A PSC

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118617530001

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 SUB-DIVISION 22/10/19

View Document

19/12/1919 December 2019 SECOND FILED SH01 - 18/10/19 STATEMENT OF CAPITAL GBP 10

View Document

15/11/1915 November 2019 SUB-DIVISION 22/10/19

View Document

18/10/1918 October 2019 18/10/19 STATEMENT OF CAPITAL GBP 3.0997

View Document

05/03/195 March 2019 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