WEDGG SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-29 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to International House 36-38 Cornhill London EC3V 3NG on 2023-09-01

View Document

31/08/2331 August 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House 36-38 Cornhill London EC3V 3NG on 2023-08-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBUBEMI GBENGA EYETAN

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR GBUBEMI GBENGA EYETAN

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY GBUBEMI EYETAN

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHINEMEREM EYETAN

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SECRETARY APPOINTED MRS CHINEMEREM CHIKA EYETAN

View Document

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

View Accounts

14/12/1414 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/09/1421 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG ENGLAND

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR GBUBEMI GBENGA EYETAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY CHINEMEREM EYETAN

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GBUBEMI EYETAN

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHINEMEREM CHIKA EYETAN / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS CHINEMEREM CHIKA EYETAN

View Document

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

View Accounts

18/08/1318 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

28/11/1228 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 13 BLYTH COURT TATTENHOE MILTON KEYNES MK4 3EE ENGLAND

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GBUBEMI GBENGA EYETAN / 07/08/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHINEMEREM CHIKA EYETAN / 07/08/2010

View Document

28/07/1028 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UK

View Document

21/01/1021 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 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