WEAVING THINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Micro company accounts made up to 2024-12-31 |
| 16/04/2516 April 2025 | Registered office address changed from 483 Green Lanes London N13 4BS to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2025-04-16 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/12/246 December 2024 | Micro company accounts made up to 2023-12-31 |
| 16/05/2416 May 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 483 Green Lanes London N13 4BS on 2024-05-16 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-09 with updates |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
| 27/04/2327 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 26/04/2326 April 2023 | Certificate of change of name |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/06/2230 June 2022 | Registered office address changed from , 303 the Pill Box 115 Coventry Road, London, E2 6GH, England to 483 Green Lanes London N13 4BS on 2022-06-30 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Change of details for Mr Clementin Diard as a person with significant control on 2021-12-20 |
| 20/12/2120 December 2021 | Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2021-12-20 |
| 20/12/2120 December 2021 | Director's details changed for Mr Clementin Diard on 2021-12-20 |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | Registered office address changed from , Office 10 10 - 12 Baches Street, London, N1 6DL, England to 483 Green Lanes London N13 4BS on 2019-11-15 |
| 15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM OFFICE 10 10 - 12 BACHES STREET LONDON N1 6DL ENGLAND |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/11/1822 November 2018 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 483 Green Lanes London N13 4BS on 2018-11-22 |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
| 28/03/1828 March 2018 | 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