WEAVER LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Director's details changed for Mr Alexandros Livanios Roditis on 2024-07-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr Anthony Tsiopoulos on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Alexandros Livanios Roditis on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Maria Angel Lema Rosas on 2024-10-10

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Registration of charge 116079980003, created on 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

24/07/2324 July 2023 Registration of charge 116079980002, created on 2023-07-24

View Document

14/06/2314 June 2023 Termination of appointment of James Arias as a director on 2023-06-05

View Document

14/06/2314 June 2023 Appointment of Mr Alexandros Livanios Roditis as a director on 2023-06-05

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Director's details changed for Maria Angel Lema Rosas on 2022-02-23

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

11/10/2111 October 2021 Director's details changed for Maria Angel Lema Rosas on 2021-03-01

View Document

11/10/2111 October 2021 Director's details changed for Mr James Arias on 2021-03-01

View Document

24/12/2024 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM UNIT 3.08 144 CAMBRIDGE HEATH ROAD LONDON E1 5QJ UNITED KINGDOM

View Document

18/12/2018 December 2020 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

07/11/197 November 2019 SECOND FILED SH01 - 16/10/19 STATEMENT OF CAPITAL GBP 14.361

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 14.361

View Document

24/01/1924 January 2019 ADOPT ARTICLES 08/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM STAPLETON HOUSE 2ND FLOOR, BLOCK A 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TSIOPOULOS / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANGEL LEMA ROSAS / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ARIAS / 16/01/2019

View Document

15/01/1915 January 2019 NOTIFICATION OF PSC STATEMENT ON 11/01/2019

View Document

15/01/1915 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 13.5

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOHLER

View Document

14/01/1914 January 2019 CESSATION OF MARIA ANGEL LEMA ROSAS AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF ANTHONY TSIOPOULOS AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF JAMES ARIAS AS A PSC

View Document

14/01/1914 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 13.5

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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