WEAGILE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/04/2523 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2515 April 2025 Registered office address changed from 5 Mercia Business Village Coventry West Midlands CV4 8HX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-04-15

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Statement of affairs

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX United Kingdom to 5 Mercia Business Village Coventry West Midlands CV4 8HX on 2025-03-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Change of details for Mr Monshur Ali as a person with significant control on 2024-12-06

View Document

19/12/2419 December 2024 Appointment of Mr Monshur Ali as a director on 2024-12-18

View Document

06/12/246 December 2024 Termination of appointment of Liene Zigure as a director on 2024-12-06

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

16/05/2416 May 2024 Registered office address changed from Tax Assist Accountants, Chancery Station House 31-33 High Holborn London WC1V 6AX to Chancery Station House 31-33 High Holborn London WC1V 6AX on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Ms Liene Zigure on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from 8 Brigstocke Terrace Brigstocke Terrace Ryde Isle of Wight PO33 2PD England to Tax Assist Accountants, Chancery Station House 31-33 High Holborn London WC1V 6AX on 2024-05-13

View Document

07/02/247 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/06/2314 June 2023 Director's details changed for Ms Liene Sira on 2023-05-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Monshur Ali as a director on 2023-03-20

View Document

03/02/233 February 2023 Current accounting period extended from 2024-01-30 to 2024-01-31

View Document

03/02/233 February 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

04/05/224 May 2022 Appointment of Ms Liene Sira as a director on 2022-05-01

View Document

01/02/221 February 2022 Change of details for Christopher John Bradshaw as a person with significant control on 2021-10-01

View Document

01/02/221 February 2022 Notification of Monshur Ali as a person with significant control on 2021-10-01

View Document

01/02/221 February 2022 Director's details changed for Christopher John Bradshaw on 2021-10-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

23/09/2123 September 2021 Cessation of Monshur Ali as a person with significant control on 2021-09-23

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM STORE IT BUILDING NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BE UNITED KINGDOM

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR MONSHUR ALI

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRADSHAW / 22/05/2020

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONSHUR ALI

View Document

25/05/2025 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 50

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MONSHUR ALI

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 13

View Document

19/03/2019 March 2020 CESSATION OF MONSHUR ALI AS A PSC

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRADSHAW / 30/04/2019

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONSHUR ALI

View Document

01/05/191 May 2019 COMPANY NAME CHANGED CLOUD ASCENDANCE LIMITED CERTIFICATE ISSUED ON 01/05/19

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRADSHAW / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR MONSHUR ALI

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BRADSHAW / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 71 BODIAM COURT THORNBURY WAY LONDON E17 5FU ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1 ST MARY ROAD ST. MARY ROAD LONDON E17 9RG ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 3 QUEENSTOWN ROAD LONDON E5 8NN ENGLAND

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BRADSHAW / 01/02/2015

View Document

13/01/1513 January 2015 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