WECARE FULLSTOP CIC

Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2023-11-30

View Document

30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/06/256 June 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

16/05/2516 May 2025 Withdraw the company strike off application

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Voluntary strike-off action has been suspended

View Document

08/11/248 November 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

19/10/2419 October 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Termination of appointment of Shanelle Osman as a director on 2024-06-20

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/02/223 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ALTHEA RILEY / 13/03/2019

View Document

07/11/187 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 12 HASLEMERE ROAD THORNTON HEATH CR7 7BE ENGLAND

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM SUITE 6 38 FRITH ROAD CROYDON CR0 1TA ENGLAND

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KARLENE WONG / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS MICHELLE ALTHEA RILEY

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RILEY

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS MICHELLE RILEY

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 12 HASLEMERE ROAD THORNTON HEATH CR7 7BE ENGLAND

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 360 BENSHAM LANE THORNTON HEATH LONDON CR7 7EQ

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC PATRICK

View Document

04/11/164 November 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