WEAVEABILITY HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

10/06/2510 June 2025 NewAppointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/243 July 2024 Register inspection address has been changed to 12 Gough Square London EC4A 3DW

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Stefan Damian Ellerbrake as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2019-12-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 ADOPT ARTICLES 10/04/2019

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR PHILIP JAMES NEWMAN

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM SUITES 108-110 IMPERIAL HOUSE 79-81 HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JUSTIN JOHN BRADING

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR STEFAN DAMIAN ELLERBRAKE

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED

View Document

09/05/199 May 2019 CESSATION OF STEPHEN MARC YATES AS A PSC

View Document

09/05/199 May 2019 CESSATION OF JON BARRIE BROOKS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

04/05/174 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

08/06/168 June 2016 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