WEASEL LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-23 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL WANLESS |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVIS TITTERINGTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 272 REGENTS PARK ROAD LONDON N3 3HN |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVIS TITTERINGTON / 25/06/2010 |
25/08/1025 August 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL WANLESS / 25/06/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/07/045 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/08/0316 August 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | SECRETARY RESIGNED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | NEW SECRETARY APPOINTED |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
25/06/0225 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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