WEAVEABILITY HOSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
10/06/2510 June 2025 New | Appointment of Nicola Andrea Czymek-Lauer as a director on 2025-06-10 |
07/04/257 April 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/07/243 July 2024 | Register inspection address has been changed to 12 Gough Square London EC4A 3DW |
02/07/242 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
08/02/238 February 2023 | Termination of appointment of Stefan Damian Ellerbrake as a director on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Accounts for a small company made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/10/212 October 2021 | Total exemption full accounts made up to 2019-12-31 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-07 with updates |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | ADOPT ARTICLES 10/04/2019 |
30/09/1930 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
09/05/199 May 2019 | DIRECTOR APPOINTED MR PHILIP JAMES NEWMAN |
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 |
09/05/199 May 2019 | DIRECTOR APPOINTED MR JUSTIN JOHN BRADING |
09/05/199 May 2019 | DIRECTOR APPOINTED MR STEFAN DAMIAN ELLERBRAKE |
09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITELLIGENCE BUSINESS SOLUTIONS (UK) LIMITED |
09/05/199 May 2019 | CESSATION OF STEPHEN MARC YATES AS A PSC |
09/05/199 May 2019 | CESSATION OF JON BARRIE BROOKS AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
04/05/174 May 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
08/06/168 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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