WEAVER DIGITAL (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Ms Josephine Razzell Graham on 2023-05-01

View Document

12/01/2412 January 2024 Registered office address changed from 5 High Street Sileby Loughborough LE12 7RX England to 81 Birdhill Road, Woodhouse Eaves, Loughborough 81 Birdhill Road Woodhouse Eaves Loughborough Leicestershire LE12 8RP on 2024-01-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Jennie Helen Le Mare as a director on 2023-02-09

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Notification of Josephine Razzell as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Kahori Razzell as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-01-08 with no updates

View Document

24/03/2124 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MRS JENNIE HELEN LE MARE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILLINGWATER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MS JOSEPHINE RAZZELL GRAHAM

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAHORI RAZZELL

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE RAZZELL

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR PETER BARRY GILLINGWATER

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

12/06/1612 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/06/1511 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1430 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAZZELL / 25/11/2013

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE RAZZELL / 01/11/2009

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SERENELLA RANDOLPH

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 PREVEXT FROM 30/04/2010 TO 31/08/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 PREVSHO FROM 31/05/2009 TO 30/04/2009

View Document

07/07/097 July 2009 SECRETARY APPOINTED SERENELLA KARYN CELIA RANDOLPH

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED WEAVERLUKE SOLUTIONS LTD CERTIFICATE ISSUED ON 27/06/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 30 INGRAM ROAD LONDON N2 9QA ENGLAND

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR OFER DESHE

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAULA JANE DESHE LOGGED FORM

View Document

16/05/0816 May 2008 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