WECHANGE (GLOBAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-01-31

View Document

19/08/2419 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-06-30

View Document

28/09/2328 September 2023 Current accounting period shortened from 2022-09-30 to 2022-06-30

View Document

21/08/2321 August 2023 Director's details changed for Mr Conrad Simon Swailes on 2023-08-07

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

15/08/2315 August 2023 Appointment of Mr Conrad Simon Swailes as a director on 2023-08-02

View Document

15/08/2315 August 2023 Termination of appointment of Gurjeet Bhogal as a director on 2023-08-02

View Document

14/08/2314 August 2023 Notification of Rgh Digital Ltd as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Gurjeet Bhogal as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Cessation of Gurjeet Bhogal as a person with significant control on 2023-08-01

View Document

01/07/231 July 2023 Registered office address changed from International House 6th Floor 1 st. Katharines Way London E1W 1UN England to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Appointment of Mr Gurjeet Bhogal as a secretary on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from 1 st. Katharines Way London E1W 1UN England to International House 6th Floor 1 st. Katharines Way London E1W 1UN on 2022-01-21

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN MADGWICK

View Document

23/09/1923 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR BRIAN EDWARD SPARROW

View Document

16/09/1916 September 2019 NOTIFICATION OF PSC STATEMENT ON 05/09/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR COLIN ANTHONY BURTON

View Document

16/09/1916 September 2019 CESSATION OF LAURA JANE MADGWICK AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF DAWN HANLON AS A PSC

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED IMONEYBOX LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN HANLON

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA MADGWICK

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM WEBB HOUSE 11 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

16/11/1616 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA MADGWICK

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAWN HANLON

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 1ST FLOOR RIVERSIDE STUDIOS 2 RIVERSIDE WAY WHITEHALL WATERFRONT LEEDS YORKSHIRE LS1 4EH ENGLAND

View Document

12/06/1312 June 2013 TERMINATE DIR APPOINTMENT

View Document

12/06/1312 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS DAWN HANLON

View Document

12/06/1312 June 2013 TERMINATE DIR APPOINTMENT

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MRS LAURA JANE MADGWICK

View Document

11/04/1311 April 2013 12/02/13 STATEMENT OF CAPITAL GBP 200

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLISON HORRELL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BURTON

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS DAWN HANLON

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS LAURA JANE MADGWICK

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1230 March 2012 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