WE3.IO LTD

Company Documents

DateDescription
22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

22/08/1922 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2019

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL PAREKH

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THE LAUNDRY LONDON 2-18 WARBURTON ROAD LONDON E8 3FN ENGLAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM FLAT 26 ALLIED COURT 25 ENFIELD ROAD LONDON N1 5ER UNITED KINGDOM

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED SAPHATE LIMITED CERTIFICATE ISSUED ON 18/10/17

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM FLAT 26 ALLIED COURT 25 ENFIELD ROAD LONDON N1 5ER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/08/1225 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL PAREKH / 25/07/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PRABJYOTH BHURJEE / 07/10/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 COMPANY NAME CHANGED SHIVA SOUNDSYSTEM LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 230 DALSTON LANE LONDON E8 1LA

View Document

20/10/0420 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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